Name: | MANHATTAN ELECTRICAL SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1996 (29 years ago) |
Entity Number: | 2005968 |
ZIP code: | 10007 |
County: | Kings |
Place of Formation: | New York |
Address: | 225 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10007 |
Principal Address: | 1104 AVE P, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK CUTRONE | Chief Executive Officer | 1104 AVENUE P, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
C/O ELLIOTT M RUDICK ESQ | DOS Process Agent | 225 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2012-07-02 | Address | 1104 AVENUE P, BROOKLYN, NY, 11229, 1007, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2008-03-19 | Address | 1104 AVENUE P, BROOKLYN, NY, 11229, 1007, USA (Type of address: Chief Executive Officer) |
2002-03-13 | 2006-03-28 | Address | 1104 AVENUE P, BROOKLYN, NY, 11229, 1007, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2002-03-13 | Address | 1104 AVE P, BROOKLYN, NY, 11229, 1007, USA (Type of address: Chief Executive Officer) |
1996-03-04 | 2008-03-19 | Address | 233 BROADWAY, 18TH FL., NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140318006319 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120702002561 | 2012-07-02 | BIENNIAL STATEMENT | 2012-03-01 |
100330002171 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080319002038 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060328002858 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State