JOMEN ELECTRICAL CONTRACTING CORP.

Name: | JOMEN ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1989 (36 years ago) |
Entity Number: | 1383375 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 52-10 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MENDEZ | Chief Executive Officer | 52-10 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52-10 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 1995-07-19 | Address | 166-25 12TH AVENUE, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1995-07-19 | Address | 39-63 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1993-09-16 | 1995-07-19 | Address | 39-63 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1989-09-11 | 1993-09-16 | Address | 39-63 63RD ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120120000693 | 2012-01-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-02-19 |
111208002349 | 2011-12-08 | BIENNIAL STATEMENT | 2011-09-01 |
090922002489 | 2009-09-22 | BIENNIAL STATEMENT | 2009-09-01 |
070926002191 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
060731000001 | 2006-07-31 | ANNULMENT OF DISSOLUTION | 2006-07-31 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State