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
Name | Role | Address |
---|---|---|
WALTER V GERASIMOWICZ | DOS Process Agent | 641 LEXINGTON AVE STE 6000, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WALTER V GERASIMOWICZ | Chief Executive Officer | 641 LEXINGTON AVE STE 6000, NEW YORK, NY, United States, 10022 |
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) |
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