MARRANCA ELECTRIC, INC.

Name: | MARRANCA ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1966 (59 years ago) |
Entity Number: | 196845 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 7900 Northfield Road, Clarence Center, NY, United States, 14032 |
Principal Address: | 3252 WALDEN AVENUE, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARRANCA ELECTRIC, INC. | DOS Process Agent | 7900 Northfield Road, Clarence Center, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
GERALD SORRENTINO II | Chief Executive Officer | 7900 NORTHFIELD ROAD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 3252 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 7900 NORTHFIELD ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2024-02-08 | Address | 3252 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2010-04-01 | Address | 3252 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1994-04-26 | 2024-02-08 | Address | 3252 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003922 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
200310060716 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180305008516 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006379 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140318006457 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State