Search icon

MARK-ONE ELECTRICAL CONTRACTING CORP.

Company Details

Name: MARK-ONE ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115386
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 202-02 43 AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202-02 43 AVE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JOHN TSOUMPARIOTIS Chief Executive Officer 34 PIPER DR, SEARINGTOWN, NY, United States, 11507

History

Start date End date Type Value
2001-03-08 2005-06-29 Address 16-62 155TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1999-03-05 2001-03-08 Address 47-32 41ST ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
1999-03-05 2001-03-08 Address 47-32 41ST STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
1997-09-10 2018-05-02 Name MARK-ONE CONTRACTING CORP.
1997-02-21 1997-09-10 Name MARK-ONE ELECTRICAL CONTRACTING CORP.
1997-02-21 2001-03-08 Address 47-32 41ST STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502000076 2018-05-02 CERTIFICATE OF AMENDMENT 2018-05-02
050629002234 2005-06-29 BIENNIAL STATEMENT 2005-02-01
030311003097 2003-03-11 BIENNIAL STATEMENT 2003-02-01
010308002504 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990305002348 1999-03-05 BIENNIAL STATEMENT 1999-02-01
970910000495 1997-09-10 CERTIFICATE OF AMENDMENT 1997-09-10
970221000246 1997-02-21 CERTIFICATE OF INCORPORATION 1997-02-21

Date of last update: 01 Apr 2025

Sources: New York Secretary of State