MALTA ELECTRIC INC.

Name: | MALTA ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1989 (36 years ago) |
Entity Number: | 1369562 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Address: | 221-19 JAMAICA AVENUE, JAMAICA, NY, United States, 11428 |
Contact Details
Phone +1 917-748-9365
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL TABONE | Chief Executive Officer | 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
MICHAEL TABONE | DOS Process Agent | 221-19 JAMAICA AVENUE, JAMAICA, NY, United States, 11428 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1062023-DCA | Active | Business | 2000-09-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2025-01-22 | Address | 221-19 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2025-01-22 | Address | 83 HIDDEN RIDGE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2005-09-06 | 2007-07-12 | Address | 221-19 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, 2015, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122004174 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
130725002303 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
110726002286 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090629002545 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070712002381 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3551780 | TRUSTFUNDHIC | INVOICED | 2022-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3551781 | RENEWAL | INVOICED | 2022-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
3254979 | RENEWAL | INVOICED | 2020-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
3254978 | TRUSTFUNDHIC | INVOICED | 2020-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2919886 | RENEWAL | INVOICED | 2018-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
2919865 | TRUSTFUNDHIC | INVOICED | 2018-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2478476 | TRUSTFUNDHIC | INVOICED | 2016-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2478477 | RENEWAL | INVOICED | 2016-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
1861077 | TRUSTFUNDHIC | INVOICED | 2014-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1861078 | RENEWAL | INVOICED | 2014-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State