MID-ISLAND ELECTRICAL SALES CORP.

Name: | MID-ISLAND ELECTRICAL SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1957 (68 years ago) |
Date of dissolution: | 08 Nov 2017 |
Entity Number: | 163873 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 59 MALL DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORA GREENBERG | Chief Executive Officer | 59 MALL DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 MALL DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-08 | 2009-02-23 | Address | 59 MALL DR, PO BOX 9027, COMMACK, NY, 11725, 9027, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2005-04-08 | Address | 59 MALL DRIVE, COMMACK, NY, 11725, 9027, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1997-04-09 | Address | 569 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1993-04-27 | 1997-04-09 | Address | 569 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1993-04-27 | 1997-04-09 | Address | 569 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171108000109 | 2017-11-08 | CERTIFICATE OF DISSOLUTION | 2017-11-08 |
130308006022 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110330002297 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090223002708 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
081224000262 | 2008-12-24 | CERTIFICATE OF AMENDMENT | 2008-12-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State