Search icon

PRO CUSTOM ELECTRICAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOHN MILIOTI DOS Process Agent PO BOX 2843, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
JOHN J. MILIOTI Chief Executive Officer 120 KINGS POINT ROAD, EAST HAMPTON, NY, United States, 11937

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State