PRO CUSTOM ELECTRICAL CONTRACTING CORP.

Name: | PRO CUSTOM ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1990 (35 years ago) |
Entity Number: | 1458961 |
ZIP code: | 11937 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 2843, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 120 KINGS POINT ROAD, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MILIOTI | DOS Process Agent | PO BOX 2843, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
JOHN J. MILIOTI | Chief Executive Officer | 120 KINGS POINT ROAD, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-29 | 2020-07-10 | Address | PO BOX 2843, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2010-07-29 | 2014-07-14 | Address | 120 KINGS POINT ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
2008-10-08 | 2010-07-29 | Address | 159-25 71ST AVENUE, APT TA, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
2008-10-08 | 2010-07-29 | Address | 120 KINGS POINT ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2008-10-08 | 2010-07-29 | Address | 159-25 71ST AVENUE, APT TA, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210618000029 | 2021-06-18 | CERTIFICATE OF AMENDMENT | 2021-06-18 |
200710060194 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
160719006023 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
140714006812 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
100729002444 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State