Name: | WALTON ELECTRICAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1990 (35 years ago) |
Entity Number: | 1487624 |
ZIP code: | 11413 |
County: | Bronx |
Place of Formation: | New York |
Address: | 122-36 FARMERS BLVD, JAMAICA, NY, United States, 11413 |
Principal Address: | 52 EAST MALL DRIVE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE WALTON ELECTRICAL CONSTRUCTION CORP. | DOS Process Agent | 122-36 FARMERS BLVD, JAMAICA, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
MARC WALTON | Chief Executive Officer | 52 EAST MALL DRIVE, MELVILLE, NY, United States, 11747 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 52 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 52 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-11-06 | Address | 122-36 FARMERS BLVD, JAMAICA, NY, 11413, USA (Type of address: Service of Process) |
2023-12-15 | 2024-11-06 | Address | 52 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000715 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
231215000662 | 2023-12-14 | CERTIFICATE OF AMENDMENT | 2023-12-14 |
231213023098 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
210917000835 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
021105002309 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State