Name: | SIMONCELLI ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1991 (34 years ago) |
Entity Number: | 1498807 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3740 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMONCELLI ELECTRIC, INC. | DOS Process Agent | 3740 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
EDWARD SIMONCELLI | Chief Executive Officer | 3740 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-22 | 2021-01-04 | Address | 3740 CALIFORNIA RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1993-03-24 | 2001-01-22 | Address | 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 2003-01-22 | Address | 91 COVE CREEK RUN, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1993-03-24 | 2001-01-22 | Address | 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1991-01-02 | 1993-03-24 | Address | 129 SUBURBAN COURT, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062968 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060101 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170104006118 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150113007328 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130215002117 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State