Search icon

GENOVESE ELECTRIC & MAINTENANCE, INC.

Headquarter

Company Details

Name: GENOVESE ELECTRIC & MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1991 (34 years ago)
Date of dissolution: 01 Jul 2013
Entity Number: 1556852
ZIP code: 10591
County: Bronx
Place of Formation: New York
Address: 222 N WASHINGTON ST, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GENOVESE Chief Executive Officer 222 N WASHINGTON ST, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
JOSEPH GENOVESE DOS Process Agent 222 N WASHINGTON ST, SLEEPY HOLLOW, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
F06000003885
State:
FLORIDA

History

Start date End date Type Value
2006-01-27 2007-06-15 Address 147 VALLEY ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
2005-12-09 2007-06-15 Address 147 VALLEY STREET, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2005-07-27 2005-12-09 Address 11 MARTINE AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2003-06-05 2007-06-15 Address 147 VALLEY ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2001-07-20 2006-01-27 Address 12 SHAW LN, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130701001135 2013-07-01 CERTIFICATE OF DISSOLUTION 2013-07-01
090626002806 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070615002900 2007-06-15 BIENNIAL STATEMENT 2007-06-01
060127002047 2006-01-27 AMENDMENT TO BIENNIAL STATEMENT 2005-06-01
051209000698 2005-12-09 CERTIFICATE OF CHANGE 2005-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State