Name: | NEAL COLEMAN ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1999 (26 years ago) |
Entity Number: | 2342290 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3619 Middle Country Road, Calverton, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL COLEMAN | Chief Executive Officer | 3619 MIDDLE COUNTRY ROAD, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
NEAL COLEMAN | DOS Process Agent | 3619 Middle Country Road, Calverton, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2023-03-13 | Address | 203 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 3619 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-03-13 | Address | PO BOX 519, 203 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
2005-03-31 | 2023-03-13 | Address | 203 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2005-03-31 | Address | PO BOX 519, 203 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313002165 | 2023-03-13 | BIENNIAL STATEMENT | 2023-02-01 |
210601061497 | 2021-06-01 | BIENNIAL STATEMENT | 2021-02-01 |
130306002303 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
090129002388 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070306002753 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State