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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-5 RAYNOR AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOHN PELLEGRINO | Chief Executive Officer | 40-5 RAYNOR AVE, RONKONKOMA, NY, United States, 11779 |
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) |
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