TOTAL ELECTRICAL CONSTRUCTION CO., INC.

Name: | TOTAL ELECTRICAL CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1989 (36 years ago) |
Entity Number: | 1403797 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Full service electrical contracting company specializing in transit electrical systems. Our services include power, lighting, low voltage, communication and instrumentation & controls. |
Address: | 230 GREEN STREET, BROOKLYN, NY, United States, 11363 |
Principal Address: | 59-05 60TH RD, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-229-3300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES D. EZRATTY | Agent | 80 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501 |
Name | Role | Address |
---|---|---|
TOTAL ELECTRICAL CONSTRUCTION CO., INC. | DOS Process Agent | 230 GREEN STREET, BROOKLYN, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
MICHAEL LIPARI | Chief Executive Officer | 234-19 41ST AVENUE, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 59-05 60TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 234-19 41ST AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-04 | 2023-11-01 | Address | 230 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2012-05-04 | 2023-11-01 | Address | 80 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101030578 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
210709000759 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
120504000205 | 2012-05-04 | CERTIFICATE OF CHANGE | 2012-05-04 |
031024002927 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011031002526 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State