Search icon

FERTITTA ELECTRICAL CONTRACTORS, INC.

Company Details

Name: FERTITTA ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1993 (32 years ago)
Entity Number: 1727597
ZIP code: 10305
County: Richmond
Place of Formation: New York
Principal Address: 372 CASINO DR, FARMINGDALE, NJ, United States, 07727
Address: 112 ST. MARY'S AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE M FERTITTA Chief Executive Officer 112 ST MARY'S AVE, NEW YORK, NY, United States, 10305

DOS Process Agent

Name Role Address
SALVATORE FERTITTA DOS Process Agent 112 ST. MARY'S AVENUE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2001-05-30 2005-06-29 Address 112 ST MARY'S AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2001-05-30 2005-06-29 Address 112 ST MARY'S AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1999-05-12 2001-05-30 Address 112 ST MARYS AVE, NEW YORK, NY, 10305, USA (Type of address: Chief Executive Officer)
1995-09-15 1999-05-12 Address 112 ST MARY'S AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1995-09-15 2001-05-30 Address SALVATORE FERTITTA, 112 ST MARY'S AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070516002282 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050629002594 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030428002478 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010530002755 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990512002360 1999-05-12 BIENNIAL STATEMENT 1999-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State