Name: | PJS ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1998 (27 years ago) |
Entity Number: | 2256294 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
PAUL SCARIANO | Chief Executive Officer | 12 POTTER AVE, NEW ROCHELLE, NY, United States, 10801 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012019312A69 | 2019-11-08 | 2019-12-31 | RAPID TRANSIT CONSTRUCT/ ALTERATION | WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE |
M012019273C00 | 2019-09-30 | 2019-10-26 | RAPID TRANSIT CONSTRUCT/ ALTERATION | WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE |
Q012019142C38 | 2019-05-22 | 2019-06-28 | RESET, REPAIR OR REPLACE CURB | 146 AVENUE, QUEENS, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD |
Q012019142C37 | 2019-05-22 | 2019-06-28 | RAPID TRANSIT CONSTRUCT/ ALTERATION | 146 AVENUE, QUEENS, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD |
Q012019121C22 | 2019-05-01 | 2019-05-29 | RESET, REPAIR OR REPLACE CURB | 146 AVENUE, QUEENS, FROM STREET 167 STREET TO STREET ROCKAWAY BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 12 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2022-08-01 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-09-13 | 2024-05-01 | Address | 12 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2016-04-28 | 2024-05-01 | Address | 12 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2014-09-16 | 2016-09-13 | Address | 916 OLD NEPPERHAN AVE., YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037690 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220808001107 | 2022-08-08 | BIENNIAL STATEMENT | 2022-05-01 |
201112060778 | 2020-11-12 | BIENNIAL STATEMENT | 2020-05-01 |
181004007352 | 2018-10-04 | BIENNIAL STATEMENT | 2018-05-01 |
160913006230 | 2016-09-13 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State