CORPORATE ELECTRICAL CONTRACTORS, INC.

Name: | CORPORATE ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1995 (30 years ago) |
Entity Number: | 1901537 |
ZIP code: | 10154 |
County: | Kings |
Place of Formation: | New York |
Address: | 345 PARK AVE, LEVEL A, NEW YORK, NY, United States, 10154 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 PARK AVE, LEVEL A, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
JOSEPH M LONGO | Chief Executive Officer | 345 PARK AVE LEVEL A, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-20 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2009-03-05 | 2015-12-09 | Address | 345 PARK AVE, LEVEL A, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
2005-05-24 | 2009-03-05 | Address | 1547 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2005-05-24 | 2009-03-05 | Address | 777 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2005-05-24 | 2009-03-05 | Address | 1547 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151209002001 | 2015-12-09 | BIENNIAL STATEMENT | 2015-03-01 |
090720000296 | 2009-07-20 | CERTIFICATE OF AMENDMENT | 2009-07-20 |
090305002865 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070329002598 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050524002031 | 2005-05-24 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State