Search icon

SHELTER ELECTRIC MAINTENANCE CORP.

Company Details

Name: SHELTER ELECTRIC MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1999 (26 years ago)
Entity Number: 2388403
ZIP code: 10302
County: Queens
Place of Formation: New York
Activity Description: Electrical and security contractor.
Principal Address: 267 JEWETT AVENUE, STATEN ISLAND, NY, United States, 10302
Address: 267 Jewett Avenue, Staten Island, NY, United States, 10302

Contact Details

Phone +1 908-561-8246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANISHA PATEL Chief Executive Officer 267 JEWETT AVENUE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
SHELTER ELECTRIC MAINTENANCE CORP. DOS Process Agent 267 Jewett Avenue, Staten Island, NY, United States, 10302

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.

Unique Entity ID:
HR2KD28UPY39
CAGE Code:
8ZSM8
UEI Expiration Date:
2025-09-03

Business Information

Activation Date:
2024-09-04
Initial Registration Date:
2021-04-11

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 267 JEWETT AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2014-03-14 2023-09-21 Address 267 JEWETT AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2014-03-14 2023-09-21 Address 300 MAPLE AVENUE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process)
2011-06-30 2014-03-14 Address 444 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2011-06-30 2014-03-14 Address 444 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230921005053 2023-09-21 BIENNIAL STATEMENT 2023-06-01
180103006012 2018-01-03 BIENNIAL STATEMENT 2017-06-01
140314006436 2014-03-14 BIENNIAL STATEMENT 2013-06-01
110630002626 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090622002252 2009-06-22 BIENNIAL STATEMENT 2009-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State