Search icon

ALL PRO ELECTRIC OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL PRO ELECTRIC OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1997 (28 years ago)
Entity Number: 2202117
ZIP code: 08828
County: Richmond
Place of Formation: New York
Address: 166 E INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309
Address: 1213 JOHN STREET, HELMETTA, NJ, United States, 08828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEFENO BUSCARNERA DOS Process Agent 1213 JOHN STREET, HELMETTA, NJ, United States, 08828

Chief Executive Officer

Name Role Address
STEFENO BUSCARNERA Chief Executive Officer 1213 JOHN STREET, HELMETTA, NJ, United States, 08828

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 609 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 1213 JOHN STREET, HELMETTA, NJ, 08828, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 609 MIDLAND AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 1213 JOHN STREET, HELMETTA, NJ, 08828, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241212004487 2024-12-12 BIENNIAL STATEMENT 2024-12-12
230628004312 2023-06-28 BIENNIAL STATEMENT 2021-11-01
020213000412 2002-02-13 CERTIFICATE OF CHANGE 2002-02-13
010703000694 2001-07-03 CERTIFICATE OF CHANGE 2001-07-03
000124002892 2000-01-24 BIENNIAL STATEMENT 1999-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-10
Type:
Planned
Address:
2795 RICHMOND AVE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State