DEMARCO AND NASTERS ELECTRICAL, INC.

Name: | DEMARCO AND NASTERS ELECTRICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1970 (55 years ago) |
Entity Number: | 232679 |
ZIP code: | 12027 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 4 MERCHANT LANE, BURNT HILLS, NY, United States, 12027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER NASTERS | Chief Executive Officer | 4 MERCHANT LANE, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 MERCHANT LANE, BURNT HILLS, NY, United States, 12027 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-24 | 2010-04-23 | Address | 273 AUTUMN RUN, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1993-01-05 | 2010-04-23 | Address | 273 AUTUMN RUN, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2010-04-23 | Address | 273 AUTUMN RUN, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1970-04-16 | 2000-03-24 | Address | 1519 CHRISLER AVE., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100423002637 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
060425002981 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040524002438 | 2004-05-24 | BIENNIAL STATEMENT | 2004-04-01 |
C331293-2 | 2003-05-14 | ASSUMED NAME CORP INITIAL FILING | 2003-05-14 |
020501002132 | 2002-05-01 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State