Name: | MAYWOOD ELECTRICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1964 (60 years ago) |
Entity Number: | 182268 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13 BENT AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. CARLUCCI | Chief Executive Officer | 13 BENT AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 BENT AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1996-12-24 | Address | 13 BENT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1964-12-16 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-12-16 | 1993-05-11 | Address | 7 BENT AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110103002796 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081202002463 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061204002394 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050125002452 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021119002901 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State