Search icon

A.J. ELECTRIC OF WESTCHESTER INC.

Company Details

Name: A.J. ELECTRIC OF WESTCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1999 (26 years ago)
Date of dissolution: 03 May 2022
Entity Number: 2375887
ZIP code: 06902
County: Westchester
Place of Formation: New York
Address: 935 SHIPPAN AVE, UNIT #2, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.J. ELECTRIC OF WESTCHESTER INC. DOS Process Agent 935 SHIPPAN AVE, UNIT #2, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
ALFONSO VACCHIO Chief Executive Officer 935 SHIPPAN AVE, UNIT #2, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2019-05-09 2022-11-12 Address 935 SHIPPAN AVE, UNIT #2, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2019-05-09 2022-11-12 Address 935 SHIPPAN AVE, UNIT #2, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2015-05-12 2019-05-09 Address 105 HARBOR DR, UNIT #115, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2015-05-12 2019-05-09 Address 105 HARBOR DR, UNIT #115, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2015-05-12 2019-05-09 Address 105 HARBOR DR, UNIT #115, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221112000648 2022-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-03
190509060033 2019-05-09 BIENNIAL STATEMENT 2019-05-01
150512006141 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130521006353 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110527003124 2011-05-27 BIENNIAL STATEMENT 2011-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State