Search icon

CACIOLA ELECTRIC MOTOR SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-20 69TH ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JOSEPH CACIOLA Chief Executive Officer 43-20 69TH ST, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
111999140
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State