Search icon

LASER ELECTRICAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LASER ELECTRICAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1999 (26 years ago)
Entity Number: 2382954
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 55-10 37TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-10 37TH AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JAGDEEP DEOL Chief Executive Officer 55-10 37TH AVE, WOODSIDE, NY, United States, 11377

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
89SX3
UEI Expiration Date:
2020-03-20

Business Information

Activation Date:
2019-04-05
Initial Registration Date:
2019-03-04

History

Start date End date Type Value
2022-08-03 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-18 2013-05-20 Address 56-01 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2011-05-18 2013-05-20 Address 56-01 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2011-05-18 2013-05-20 Address 56-01 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2008-08-12 2011-05-18 Address 78-18 271 STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181101006604 2018-11-01 BIENNIAL STATEMENT 2017-05-01
130520002003 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110518002998 2011-05-18 BIENNIAL STATEMENT 2011-05-01
080812002528 2008-08-12 BIENNIAL STATEMENT 2007-05-01
080521000628 2008-05-21 CERTIFICATE OF CHANGE 2008-05-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State