Name: | ELECTRICAL INSPECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1992 (32 years ago) |
Entity Number: | 1687015 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 308 E MEADOW AVENUE, E MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 308 E MEADOW AVENUE, E MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
RICHARD BIVONE | Chief Executive Officer | 308 E MEADOW AVENUE, E MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-02-21 | 2007-01-25 | Address | 308 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1997-02-21 | 2007-01-25 | Address | 308 EAST MEADOW AVE., EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1997-02-21 | 2007-01-25 | Address | 308 EAST MEADOW AVE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1992-12-14 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-14 | 1997-02-21 | Address | 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060798 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006644 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006525 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007524 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210006778 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101214002081 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
090113002575 | 2009-01-13 | BIENNIAL STATEMENT | 2008-12-01 |
070125002699 | 2007-01-25 | BIENNIAL STATEMENT | 2006-12-01 |
050127002473 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021127002459 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7658428508 | 2021-03-06 | 0235 | PPS | 308 E Meadow Ave, East Meadow, NY, 11554-2438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3100517703 | 2020-05-01 | 0235 | PPP | 308 E MEADOW AVE, EAST MEADOW, NY, 11554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State