Name: | NORTH POINT ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1998 (27 years ago) |
Entity Number: | 2272725 |
ZIP code: | 07722 |
County: | Richmond |
Place of Formation: | New York |
Address: | 670 STATE ROUTE 34, COLTS NECK, NJ, United States, 07722 |
Contact Details
Phone +1 732-977-2516
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DISCENZA | Chief Executive Officer | 670 STATE ROUTE 34, COLTS NECK, NJ, United States, 07722 |
Name | Role | Address |
---|---|---|
MICHAEL DISCENZA | DOS Process Agent | 670 STATE ROUTE 34, COLTS NECK, NJ, United States, 07722 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2021983-DCA | Inactive | Business | 2015-05-01 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 651 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-11 | Address | 670 STATE ROUTE 34, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-09 | 2024-06-11 | Address | 651 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-06-11 | Address | 651 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003665 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
231109003223 | 2023-11-09 | BIENNIAL STATEMENT | 2022-06-01 |
080623002388 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060606002902 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040714002345 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3009428 | TRUSTFUNDHIC | INVOICED | 2019-03-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3009429 | RENEWAL | INVOICED | 2019-03-28 | 100 | Home Improvement Contractor License Renewal Fee |
2579744 | TRUSTFUNDHIC | INVOICED | 2017-03-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2579745 | RENEWAL | INVOICED | 2017-03-24 | 100 | Home Improvement Contractor License Renewal Fee |
2054938 | TRUSTFUNDHIC | INVOICED | 2015-04-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2054937 | LICENSE | INVOICED | 2015-04-22 | 100 | Home Improvement Contractor License Fee |
2054940 | FINGERPRINT | INVOICED | 2015-04-22 | 75 | Fingerprint Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State