Name: | ELECTRICAL INVESTIGATION & CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1996 (29 years ago) |
Entity Number: | 2012433 |
ZIP code: | 13118 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 3845 MATHERS ROAD, MORAVIA, NY, United States, 13118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM PATRICK, JR | Chief Executive Officer | 3845 MATHERS ROAD, MORAVIA, NY, United States, 13118 |
Name | Role | Address |
---|---|---|
WILLIAM PATRICK, JR | DOS Process Agent | 3845 MATHERS ROAD, MORAVIA, NY, United States, 13118 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-07 | 2002-02-27 | Address | 3845 MATHERS ROAD, MORAVIA, NY, 13318, USA (Type of address: Chief Executive Officer) |
1998-03-18 | 2000-04-07 | Address | PO BOX 542, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1998-03-18 | 2000-04-07 | Address | PO BOX 542, 134 YORK ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1998-03-18 | 2000-04-07 | Address | PO BOX 542, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1996-03-21 | 1998-03-18 | Address | 134 YORK ST., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060567 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006825 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160309006052 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140311006050 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120424002561 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State