Name: | ALL-PHASE ELECTRIC OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1996 (29 years ago) |
Entity Number: | 2064381 |
ZIP code: | 10535 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 722, JEFFERSON VALLEY, NY, United States, 10535 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J SATERIALE | Chief Executive Officer | PO BOX 722, JEFFERSON VALLEY, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 722, JEFFERSON VALLEY, NY, United States, 10535 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-08 | 2014-10-14 | Address | 1782 CASEY CT, MICHIGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office) |
2005-11-01 | 2010-09-08 | Address | 3663 LEE RD #363, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2010-09-08 | Address | 3663 LEE RD #363, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office) |
2005-09-01 | 2010-09-08 | Address | #363, 3663 LEE RD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process) |
1998-09-18 | 2005-11-01 | Address | 8 JOHN WALSH BLVD, STE 305, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180919006155 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
160919006108 | 2016-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
141014007264 | 2014-10-14 | BIENNIAL STATEMENT | 2014-09-01 |
120911002329 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100908003024 | 2010-09-08 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State