Name: | STEVEN AIELLO ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1996 (29 years ago) |
Entity Number: | 2031778 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2077 BEVERLY WAY, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE AIELLO | Chief Executive Officer | 2077 BEVERLY WAY, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
STEVE AIELLO. | DOS Process Agent | 2077 BEVERLY WAY, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-03 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-07 | 2023-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-14 | 2023-12-07 | Address | 2077 BEVERLY WAY, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2002-05-03 | 2023-12-07 | Address | 2077 BEVERLY WAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1996-05-21 | 2023-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207002151 | 2023-12-07 | CERTIFICATE OF AMENDMENT | 2023-12-07 |
160718006265 | 2016-07-18 | BIENNIAL STATEMENT | 2016-05-01 |
140505006075 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120814006432 | 2012-08-14 | BIENNIAL STATEMENT | 2012-05-01 |
100527002279 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State