Name: | BI-COUNTY ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1961 (64 years ago) |
Entity Number: | 136875 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2279 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2279 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
LINDA L. REZNY | Chief Executive Officer | 2279 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 2013-05-07 | Address | 2279 JERUSALEM AVE, NORTH BELLMORE, NY, 11710, 1820, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2007-04-11 | Address | 600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1961-04-06 | 1995-04-04 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130507002208 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110421002140 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090414002147 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070411002596 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050516002278 | 2005-05-16 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State