Name: | HYLAN ELECTRICAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1989 (36 years ago) |
Entity Number: | 1384244 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1150 SOUTH AVE, 3RD FLOOR, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1150 SOUTH AVE, 3RD FLOOR, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
JOHN S DILEO JR | Chief Executive Officer | 1150 SOUTH AVE, 3RD FLOOR, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-18 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-02 | 2022-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-17 | 2003-05-28 | Address | 2878 GULF AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2003-05-28 | Address | 2878 GULF AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071029002911 | 2007-10-29 | BIENNIAL STATEMENT | 2007-09-01 |
051109002682 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030910002252 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
030528002438 | 2003-05-28 | BIENNIAL STATEMENT | 2001-09-01 |
991122002034 | 1999-11-22 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State