Search icon

J.P.O. ELECTRICAL CONTRACTING CORP.

Company Details

Name: J.P.O. ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1990 (35 years ago)
Entity Number: 1421256
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 40-5 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-5 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOHN PELLEGRINO Chief Executive Officer 40-5 RAYNOR AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1996-03-06 2002-03-19 Address 36 CHESTNUT DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-03-06 2002-03-19 Address 36 CHESTNUT DRIVE, BAYSHORE, NY, 11716, USA (Type of address: Principal Executive Office)
1996-03-06 2002-03-19 Address 36 CHESTNUT DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1990-02-08 1996-03-06 Address 36 CHESTNUT DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140724002000 2014-07-24 BIENNIAL STATEMENT 2014-02-01
120719002614 2012-07-19 BIENNIAL STATEMENT 2012-02-01
100323002682 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080402002780 2008-04-02 BIENNIAL STATEMENT 2008-02-01
060324002167 2006-03-24 BIENNIAL STATEMENT 2006-02-01
040527002642 2004-05-27 BIENNIAL STATEMENT 2004-02-01
020319003019 2002-03-19 BIENNIAL STATEMENT 2002-02-01
000407002151 2000-04-07 BIENNIAL STATEMENT 2000-02-01
960306002053 1996-03-06 BIENNIAL STATEMENT 1996-02-01
C105713-3 1990-02-08 CERTIFICATE OF INCORPORATION 1990-02-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State