Name: | ELECTRICOMM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1994 (31 years ago) |
Entity Number: | 1789179 |
ZIP code: | 13215 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 105 SWAN COVE LN, STEVENSVILLE, MD, United States, 21619 |
Address: | 4327 KENCREST DR, SYRACUSE, NY, United States, 13215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM HAWLEY | DOS Process Agent | 4327 KENCREST DR, SYRACUSE, NY, United States, 13215 |
Name | Role | Address |
---|---|---|
WILLIAM T HAWLEY | Chief Executive Officer | 105 SWAN COVE LN, STEVENSVILLE, MD, United States, 21619 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-13 | 2012-03-13 | Address | 4327 KENCREST DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office) |
2010-04-13 | 2012-03-13 | Address | 4327 KENCREST DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2012-03-13 | Address | 4327 KENCREST DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
1996-02-13 | 2010-04-13 | Address | 4327 KENCREST DR, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
1996-02-13 | 2010-04-13 | Address | 4327 KENCREST DR, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120313002471 | 2012-03-13 | BIENNIAL STATEMENT | 2012-01-01 |
100413002100 | 2010-04-13 | BIENNIAL STATEMENT | 2010-01-01 |
080124002852 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060208002035 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040126002361 | 2004-01-26 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State