Name: | MAIELLA ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1966 (59 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 201523 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 88 FREDERIC ST, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE MUSCENTE | DOS Process Agent | 88 FREDERIC ST, YONKERS, NY, United States, 10703 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C243498-2 | 1997-01-30 | ASSUMED NAME CORP INITIAL FILING | 1997-01-30 |
DP-1135071 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
574628-5 | 1966-08-23 | CERTIFICATE OF INCORPORATION | 1966-08-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12071973 | 0235500 | 1981-09-17 | MAIN & FRANKLIN STREETS, New Rochelle, NY, 10801 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-10-02 |
Abatement Due Date | 1981-10-05 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State