Name: | QUANTUM ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1996 (29 years ago) |
Entity Number: | 2024371 |
ZIP code: | 11542 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Full Service Electrical Contractor in NYC. Work provided includes Electrical, Tele/Data, Security, Fire Alarm, Audio Visual, New Construction, Maintenance and Alternative Energy. |
Address: | 5 Brewster - #219, Glen Cove, NY, United States, 11542 |
Principal Address: | 5 Brewster Street - #219, Glen Cove, NY, United States, 11542 |
Contact Details
Phone +1 718-784-9010
Website http://quantumec.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUANTUM ELECTRIC CORP | DOS Process Agent | 5 Brewster - #219, Glen Cove, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
RICHARD SOBEL | Chief Executive Officer | 5 BREWSTER STREET - #219, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 5 BREWSTER STREET - #219, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2023-11-06 | Address | 36-24 34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2022-09-06 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-08 | 2023-11-06 | Address | 36-24 34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2023-11-06 | Address | 36-24 34TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106000862 | 2023-11-06 | BIENNIAL STATEMENT | 2022-04-01 |
180403006765 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
140408006694 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120612002803 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100429002578 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State