Search icon

EFFICIENT ELECTRICAL TECHNOLOGIES, INC.

Company Details

Name: EFFICIENT ELECTRICAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1992 (33 years ago)
Entity Number: 1626324
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 14-51 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOS MALAXIANIS DOS Process Agent 14-51 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
MARIA IOANNOU Chief Executive Officer 14-51 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2000-04-13 2020-01-10 Address 14-51 BROADWAY, LONG ISLAND CITY, NY, 11793, USA (Type of address: Service of Process)
1993-06-28 2000-04-13 Address 14-51 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1992-04-06 2000-04-13 Address 14-51 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060369 2020-04-07 BIENNIAL STATEMENT 2020-04-01
200110060472 2020-01-10 BIENNIAL STATEMENT 2018-04-01
080507002425 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060424002048 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040422002411 2004-04-22 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-02-02
Type:
Prog Related
Address:
356 W 42 STREET, MANHATTAN, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-12-12
Type:
Unprog Rel
Address:
202-04 WEST 23 RD STREET, NY, NY, 10011
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State