M/R SIMONCELLI ELECTRIC, INC.

Name: | M/R SIMONCELLI ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1994 (31 years ago) |
Entity Number: | 1830601 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 99 CEDAR RIDGE DR, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 CEDAR RIDGE DR, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
MICHAEL R SIMONCELLI | Chief Executive Officer | 99 CEDAR RIDGE DR, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-27 | 2010-06-22 | Address | 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2008-06-27 | 2010-06-22 | Address | 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2006-05-25 | 2008-06-27 | Address | 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2006-05-25 | 2008-06-27 | Address | 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2006-05-25 | 2008-06-27 | Address | 99 CEDAR RIDGE DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120711002798 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100622002642 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080627002691 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060525003232 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040624002398 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State