Name: | VINCON ELECTRIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1989 (36 years ago) |
Entity Number: | 1403804 |
ZIP code: | 11745 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11745 |
Principal Address: | 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PERAKAKIS | Chief Executive Officer | 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85C SOUTH HOFFMAN LANE, ISLANDIA, NY, United States, 11745 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-17 | 2012-01-18 | Address | 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2007-12-17 | Address | 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2012-01-18 | Address | 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2012-01-18 | Address | 188 QUALITY PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1989-12-01 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002363 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120118002049 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
100112002659 | 2010-01-12 | BIENNIAL STATEMENT | 2009-12-01 |
071217002216 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060113003039 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State