Name: | ERECTRA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1964 (61 years ago) |
Entity Number: | 178108 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 TULIP AVE, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 5 MAPLE AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD BUSCH | Chief Executive Officer | 99 TULIP AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 TULIP AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-07 | 2006-07-05 | Address | 99 TULIP AVENUE, SUITE 403, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2006-07-05 | Address | 99 TULIP AVENUE, SUITE 403, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1995-04-07 | 2006-07-05 | Address | 99 TULIP AVENUE, SUITE 403, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1964-07-08 | 1995-04-07 | Address | 94-52 239TH ST., BELLEROSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120821002360 | 2012-08-21 | BIENNIAL STATEMENT | 2012-07-01 |
080820002921 | 2008-08-20 | BIENNIAL STATEMENT | 2008-07-01 |
060705002698 | 2006-07-05 | BIENNIAL STATEMENT | 2006-07-01 |
040802002422 | 2004-08-02 | BIENNIAL STATEMENT | 2004-07-01 |
020718002199 | 2002-07-18 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State