ELECTRICAL MOTOR MAINTENANCE, INC.

Name: | ELECTRICAL MOTOR MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1963 (62 years ago) |
Entity Number: | 161703 |
ZIP code: | 11946 |
County: | New York |
Place of Formation: | New York |
Address: | 18 ROLLING WOODS LANE, HAMPTON BAYS, NY, United States, 11946 |
Contact Details
Phone +1 212-777-1200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL QUANTANO | Chief Executive Officer | 18 ROLLING WOODS LANE, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
ELECTRICAL MOTOR MAINTENANCE, INC. | DOS Process Agent | 18 ROLLING WOODS LANE, HAMPTON BAYS, NY, United States, 11946 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0376428-DCA | Inactive | Business | 2003-07-10 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2023-11-27 | Address | 18 ROLLING WOODS LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
2015-12-02 | 2023-11-27 | Address | 18 ROLLING WOODS LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
2015-12-02 | 2023-11-27 | Address | 18 ROLLING WOODS LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
1999-12-03 | 2015-12-02 | Address | 442 E 13TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1999-12-03 | 2015-12-02 | Address | 442 E 13TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127002045 | 2023-11-27 | BIENNIAL STATEMENT | 2023-11-01 |
171116006310 | 2017-11-16 | BIENNIAL STATEMENT | 2017-11-01 |
151202007209 | 2015-12-02 | BIENNIAL STATEMENT | 2015-11-01 |
131121006112 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111206002276 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1315380 | RENEWAL | INVOICED | 2013-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
1315381 | RENEWAL | INVOICED | 2011-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
1315382 | RENEWAL | INVOICED | 2009-09-15 | 340 | Secondhand Dealer General License Renewal Fee |
1315383 | RENEWAL | INVOICED | 2007-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
1315384 | RENEWAL | INVOICED | 2005-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
1315385 | RENEWAL | INVOICED | 2003-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
516875 | FINGERPRINT | INVOICED | 2003-07-10 | 75 | Fingerprint Fee |
1315386 | RENEWAL | INVOICED | 2001-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
1315387 | RENEWAL | INVOICED | 1999-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
1315388 | RENEWAL | INVOICED | 1997-09-15 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State