CACIOLA ELECTRIC MOTOR SERVICE INC.

Name: | CACIOLA ELECTRIC MOTOR SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1962 (63 years ago) |
Entity Number: | 148858 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-20 69TH ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-20 69TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JOSEPH CACIOLA | Chief Executive Officer | 43-20 69TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 2010-08-06 | Address | 43-20 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2010-08-06 | Address | 43-20 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1993-02-11 | 2010-08-06 | Address | 43-20 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1962-06-29 | 1993-02-11 | Address | 43-20 69TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121015002325 | 2012-10-15 | BIENNIAL STATEMENT | 2012-06-01 |
100806003057 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
080618002299 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060606003073 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040707002522 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State