Name: | TOM FITZPATRICK ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1993 (32 years ago) |
Entity Number: | 1772448 |
ZIP code: | 11234 |
County: | Queens |
Place of Formation: | New York |
Address: | 1643 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Principal Address: | 64-69 184TH ST, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM FITZPATRICK | Chief Executive Officer | 1643 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1643 UTICA AVE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-25 | 2001-11-06 | Address | 64-69 184TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
1997-12-01 | 2000-01-25 | Address | 65-85 162 ST, APT 2C, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
1997-12-01 | 2001-11-06 | Address | 87-15 115 ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1996-01-04 | 2001-11-06 | Address | 87-15 115TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1996-01-04 | 1997-12-01 | Address | 65-85 162ND ST, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131217002329 | 2013-12-17 | BIENNIAL STATEMENT | 2013-11-01 |
111223002550 | 2011-12-23 | BIENNIAL STATEMENT | 2011-11-01 |
100122002201 | 2010-01-22 | BIENNIAL STATEMENT | 2009-11-01 |
071204002763 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
060103003012 | 2006-01-03 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State