MICHAEL S. DE PACE ELECTRICAL CONTRACTORS, INC.

Name: | MICHAEL S. DE PACE ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1995 (30 years ago) |
Entity Number: | 1906298 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 235 WEST PARK AVE, APT 604, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 WEST PARK AVE, APT 604, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
MICHAEL S DEPACE | Chief Executive Officer | 235 WEST PARK AVE, APT 604, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 2011-03-21 | Address | 56 GARFIELD AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1997-05-02 | 2011-03-21 | Address | 56 GARFIELD AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1995-03-23 | 2011-03-21 | Address | 56 GARFIELD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130325002368 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110321002128 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090302003883 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070323002678 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050623002117 | 2005-06-23 | 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