Search icon

SMC ELECTRICAL CONTRACTING INC.

Company Details

Name: SMC ELECTRICAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1997 (28 years ago)
Entity Number: 2152968
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVE STE 6000, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER V GERASIMOWICZ DOS Process Agent 641 LEXINGTON AVE STE 6000, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WALTER V GERASIMOWICZ Chief Executive Officer 641 LEXINGTON AVE STE 6000, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-02-01 2010-03-26 Name SMC CONSTRUCTION GROUP INC.
2009-09-28 2012-11-21 Address 641 LEXINGTON AVE STE #1427, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-09-28 2012-11-21 Address 641 LEXINGTON AVE STE #1427, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-09-28 2012-11-21 Address 641 LEXINGTON AVE STE #1427, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-12-04 2009-09-28 Address 126-12 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2008-12-04 2009-09-28 Address 126-12 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2008-12-04 2009-09-28 Address 126-12 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2005-08-25 2008-12-04 Address 150-11 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2005-08-25 2008-12-04 Address 150-11 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2005-08-25 2008-12-04 Address 150-11 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121121002455 2012-11-21 BIENNIAL STATEMENT 2011-06-01
100326000209 2010-03-26 CERTIFICATE OF AMENDMENT 2010-03-26
100201000557 2010-02-01 CERTIFICATE OF AMENDMENT 2010-02-01
090928003075 2009-09-28 BIENNIAL STATEMENT 2009-06-01
081204002879 2008-12-04 BIENNIAL STATEMENT 2007-06-01
070807000140 2007-08-07 CERTIFICATE OF AMENDMENT 2007-08-07
050825002973 2005-08-25 BIENNIAL STATEMENT 2005-06-01
990708002356 1999-07-08 BIENNIAL STATEMENT 1999-06-01
970613000366 1997-06-13 CERTIFICATE OF INCORPORATION 1997-06-13

Date of last update: 07 Feb 2025

Sources: New York Secretary of State