M & J ELECTRICAL CONTRACTORS CORP.

Name: | M & J ELECTRICAL CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1990 (35 years ago) |
Entity Number: | 1488593 |
ZIP code: | 11201 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-24 STEINWAY STREET, QUEENS, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M & J ELECTRICAL CONTRACTORS CORP. | DOS Process Agent | 23-24 STEINWAY STREET, QUEENS, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MICHAEL GATZONIS | Chief Executive Officer | 23-24 STEINWAY STREET, QUEENS, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 23-24 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 23-24 STEINWAY STREET, QUEENS, NY, 11201, USA (Type of address: Chief Executive Officer) |
2020-03-13 | 2024-10-31 | Address | 23-24 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2020-03-13 | 2024-10-31 | Address | 23-24 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1990-11-14 | 2020-03-13 | Address | 22-21 72ND STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000192 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
200313060107 | 2020-03-13 | BIENNIAL STATEMENT | 2018-11-01 |
950726000297 | 1995-07-26 | CERTIFICATE OF AMENDMENT | 1995-07-26 |
901114000294 | 1990-11-14 | CERTIFICATE OF INCORPORATION | 1990-11-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State