Q.C.E. ELECTRICAL CONTRACTING, INC.

Name: | Q.C.E. ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1999 (26 years ago) |
Entity Number: | 2426030 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 PARKVIEW AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SCHUERGER | Chief Executive Officer | 25 PARKVIEW AVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
STEVEN SCHUERGER | DOS Process Agent | 25 PARKVIEW AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2003-10-06 | Address | 16 PARKVIEW AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2003-10-06 | Address | 16 PARKVIEW AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2003-10-06 | Address | 16 PARKVIEW AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
1999-10-05 | 2001-11-15 | Address | 16 PARKVIEW AVE., NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131030002216 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111017002002 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091007002710 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071011002215 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051129002202 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State