Name: | QUEENS ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1990 (35 years ago) |
Entity Number: | 1446783 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-05 34TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATHANASIOS KOSTARIDIS | DOS Process Agent | 34-05 34TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
ATHANASIOS KOSTARIDIS | Chief Executive Officer | 34-05 34TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-02 | 2012-05-03 | Address | 34-05 34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
2010-06-02 | 2012-05-03 | Address | 34-05 34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2008-07-01 | 2010-06-02 | Address | 35-35 CRESCENT ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2008-07-01 | 2010-06-02 | Address | 35-35 CRESCENT ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
2008-07-01 | 2010-06-02 | Address | 35-35 CRESCENT ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120503006473 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100602002683 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080701002467 | 2008-07-01 | BIENNIAL STATEMENT | 2008-05-01 |
060505002976 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040527002324 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State