ELECTRIC PLUS INC.

Name: | ELECTRIC PLUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1989 (36 years ago) |
Entity Number: | 1348805 |
ZIP code: | 12748 |
County: | Bronx |
Place of Formation: | New York |
Address: | 621 CALLICOON CENTER RD, JEFFERSONVILLE, NY, United States, 12748 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LOTURCO | DOS Process Agent | 621 CALLICOON CENTER RD, JEFFERSONVILLE, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
JOSEPH LOTURCO | Chief Executive Officer | 621 CALLICOON CENTER RD, JEFFERSONVILLE, NY, United States, 12748 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-25 | 2003-05-08 | Address | 621 CALLICOON CENTER RD, JEFFERSONVILLE, NY, 12748, 9710, USA (Type of address: Principal Executive Office) |
2001-05-25 | 2003-05-08 | Address | 621 CALLICOON CENTER RD, JEFFERSONVILLE, NY, 12748, 9710, USA (Type of address: Chief Executive Officer) |
2001-05-25 | 2003-05-08 | Address | 621 CALLICOON CENTER RD, JEFFERSONVILLE, NY, 12748, 9710, USA (Type of address: Service of Process) |
1992-11-30 | 2001-05-25 | Address | RR 1 BOX 101, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2001-05-25 | Address | RR1 BOX 101, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002128 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110516002467 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090424002124 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070510003158 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050720002088 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State