Name: | A & M ELECTRICAL SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1994 (31 years ago) |
Entity Number: | 1863677 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 76 BATHGATE STREET, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 76 BATHGATE ST, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 BATHGATE STREET, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
MICHAEL KATZ | Chief Executive Officer | 76 BATHGATE ST, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 76 BATHGATE ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2024-11-08 | Address | 76 BATHGATE ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2023-05-19 | Address | 76 BATHGATE ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108001341 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
230519001538 | 2023-05-19 | BIENNIAL STATEMENT | 2022-10-01 |
181001006480 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
150819006142 | 2015-08-19 | BIENNIAL STATEMENT | 2014-10-01 |
121015006434 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State