PROGRESSIVE ELECTRICAL CONTRACTING, CORP.

Name: | PROGRESSIVE ELECTRICAL CONTRACTING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1995 (30 years ago) |
Entity Number: | 1945683 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 WOOD PATH DRIVE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WOOD PATH DRIVE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
CRAIG A BROOMER | Chief Executive Officer | 7 WOOD PATH DRIVE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-18 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-23 | 2019-06-17 | Address | 6 BRITISH COLONY RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2019-06-17 | Address | 6 BRITISH COLONY RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2019-06-17 | Address | 6 BRITISH COLONY RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1997-08-21 | 2001-08-23 | Address | 27 MAGELLAN AVE, KINGS PARK, NY, 11754, 3801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190617002046 | 2019-06-17 | BIENNIAL STATEMENT | 2017-08-01 |
150803007934 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130812006475 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110826002461 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090805002335 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State