JHACS ELECTRIC, INC.

Name: | JHACS ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1992 (33 years ago) |
Entity Number: | 1684017 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 257 JERICHO TPKE., MINEOLA, NY, United States, 11501 |
Principal Address: | 257 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JHACS ELECTRIC, INC. | DOS Process Agent | 257 JERICHO TPKE., MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J.. CLARK | Chief Executive Officer | 257 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2020-12-01 | Address | 257 JERICHO TPKE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2012-12-17 | 2014-12-01 | Address | 611 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
2006-12-04 | 2014-12-01 | Address | 611 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2002-12-03 | 2006-12-04 | Address | 611 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1999-01-05 | 2002-12-03 | Address | JHACS ELECTRIC, INC., 611 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201062045 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203008328 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161219006296 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
141201007158 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121217006621 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State