Name: | T & P ELECTRICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1992 (33 years ago) |
Entity Number: | 1623041 |
ZIP code: | 10578 |
County: | Westchester |
Place of Formation: | New York |
Address: | BOX 123, 123 LAKEWAY, PURDYS, NY, United States, 10578 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. GUARAGNO | Chief Executive Officer | BOX 123, 123 LAKEWAY, PURDYS, NY, United States, 10578 |
Name | Role | Address |
---|---|---|
PETER J. GUARAGNO | DOS Process Agent | BOX 123, 123 LAKEWAY, PURDYS, NY, United States, 10578 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-05 | 2006-04-28 | Address | 123 LAKE WAY, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office) |
1994-04-05 | 2014-05-06 | Address | 123 LAKE WAY, PURDYS, NY, 10578, USA (Type of address: Service of Process) |
1993-07-12 | 2006-04-28 | Address | 123 LAKE WAY, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 1994-04-05 | Address | 123 LAKEWAY, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office) |
1992-03-24 | 1994-04-05 | Address | P.O. BOX 123, LAKE PURDYS, NY, 10578, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506002444 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120424003054 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100329003348 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080305002650 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
060428002693 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
040316002573 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020227002428 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000320002980 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
940405002919 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930712002230 | 1993-07-12 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State