PUBLIC UTILITIES MAINTENANCE, INC.
Headquarter
Name: | PUBLIC UTILITIES MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1992 (33 years ago) |
Entity Number: | 1613908 |
ZIP code: | 11429 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 212-26 99TH AVE., QUEENS VILLAGE, NY, United States, 11429 |
Address: | 212-26 99TH AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMMANUEL BORTOLIS | Chief Executive Officer | 212-26 99TH AVE., QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212-26 99TH AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 212-26 99TH AVE., QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2017-07-13 | 2024-02-07 | Address | 212-26 99TH AVE., QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2010-02-23 | 2017-07-13 | Address | 212-26 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
2010-02-23 | 2017-07-13 | Address | 212-26 AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2010-02-23 | 2024-02-07 | Address | 212-26 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207002108 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220222002966 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200203061003 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007309 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170713006286 | 2017-07-13 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State