Name: | VISTA ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1968 (57 years ago) |
Entity Number: | 227555 |
ZIP code: | 10994 |
County: | Westchester |
Place of Formation: | New York |
Address: | 745 WEST NYACK RD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE BAILEY, RICHARD NEELY | Chief Executive Officer | 745 WEST NYACK RD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 745 WEST NYACK RD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 745 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2012-09-13 | 2024-09-10 | Address | 745 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2010-12-06 | 2012-09-13 | Address | 745 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2010-12-06 | 2024-09-10 | Address | 745 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1968-09-03 | 2010-12-06 | Address | 87-10 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910001212 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220613003036 | 2022-06-13 | BIENNIAL STATEMENT | 2020-09-01 |
160902006347 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140905006172 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
120913006387 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State