Name: | NICK'S ELECTRICAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1962 (63 years ago) |
Entity Number: | 152555 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | NICHOLAS CAMILLONE JR, 774 POST RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS CAMILLONE JR. | Chief Executive Officer | 774 POST RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NICHOLAS CAMILLONE JR, 774 POST RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1996-12-18 | Address | C/O THE CORPORATION, 774 POST RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-01-04 | 1996-12-18 | Address | C/O THE CORPORATION, 774 POST RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1962-12-05 | 1993-01-04 | Address | 88 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006273 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
141223006232 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
130104006203 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
101215002235 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081128002379 | 2008-11-28 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State