Name: | SHISLER ELECTRICAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1991 (34 years ago) |
Entity Number: | 1594475 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1615 MECKLENBURG RD, ITHACA, NY, United States, 14850 |
Principal Address: | 408 2ND ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD SHISLER SR | Chief Executive Officer | 408 2ND ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1615 MECKLENBURG RD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 1998-01-09 | Address | 207 FIFTH ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1998-01-09 | Address | 207 FIFTH ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1991-12-06 | 1998-01-09 | Address | BOX 4220 ROUTE 228, ALPINE, NY, 14805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317002382 | 2014-03-17 | BIENNIAL STATEMENT | 2013-12-01 |
120119002422 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100106002461 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
071219002683 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060118002636 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State