J.P. DALY & SONS ELECTRICAL CONTRACTORS OF N.Y. INC.

Name: | J.P. DALY & SONS ELECTRICAL CONTRACTORS OF N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1999 (26 years ago) |
Entity Number: | 2410333 |
ZIP code: | 11729 |
County: | New York |
Place of Formation: | New York |
Address: | 88 A BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.P. DALY & SONS ELECTRICAL CONTRACTORS OF N.Y. INC. | DOS Process Agent | 88 A BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JOHN P. DALY, JR. | Chief Executive Officer | 88 A BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-30 | 2017-10-31 | Address | 152-53 10TH AVENUE, STE 215F, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2013-09-30 | 2017-10-31 | Address | 152-53 10TH AVENUE, STE 215F, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2013-09-30 | 2017-10-31 | Address | 152-53 10TH AVENUE, STE 215F, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2011-08-26 | 2013-09-30 | Address | 152-53 10TH AVENUE, STE 210, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2011-08-26 | 2013-09-30 | Address | 152-53 10TH AVENUE, STE 210, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171031006113 | 2017-10-31 | BIENNIAL STATEMENT | 2017-08-01 |
150805006429 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130930006284 | 2013-09-30 | BIENNIAL STATEMENT | 2013-08-01 |
110826002460 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090813002553 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State