Name: | APPROVED ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1990 (35 years ago) |
Entity Number: | 1412032 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1436 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 6318 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1436 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
GENNADIY GAKMAN | Chief Executive Officer | 6318 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 2017-12-14 | Address | 6318 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1998-01-27 | 2003-12-29 | Address | 6318 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2003-12-29 | Address | 6318 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1995-05-04 | 1998-01-27 | Address | 2405 EAST 22ND ST, BROOKLYN, NY, 11235, 2501, USA (Type of address: Principal Executive Office) |
1995-05-04 | 1998-01-27 | Address | 2405 EAST 22ND ST, BROOKLYN, NY, 11235, 2501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171214000532 | 2017-12-14 | CERTIFICATE OF CHANGE | 2017-12-14 |
140304002299 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120216002423 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100122002607 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080110003108 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State