Name: | M.L. CACCAMISE ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1994 (31 years ago) |
Entity Number: | 1860611 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 721 PORTLAND AVE, ROCHESTER, NY, United States, 14621 |
Principal Address: | 721 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M.L. CACCAMISE ELECTRIC CORP. | DOS Process Agent | 721 PORTLAND AVE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
MICHAEL L. CACCAMISE | Chief Executive Officer | 721 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 721 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-14 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-06 | 2024-05-07 | Address | 721 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2006-10-06 | 2024-05-07 | Address | 721 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507003037 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
201001060272 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181217002015 | 2018-12-17 | BIENNIAL STATEMENT | 2018-10-01 |
121009006945 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101101002037 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State