Name: | BIG ANT ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2000 (25 years ago) |
Entity Number: | 2488124 |
ZIP code: | 11556 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Electrical contractors performing work which includes but is not limited to the following; wiring, maintenance, installation, and service work on new and existing structures to provide lighting, power and heating. |
Principal Address: | 615 ACORN STREET, SUITE C, DEER PARK, NY, United States, 11729 |
Address: | 626 REXCORP PLAZA, UNIONDALE, NY, United States, 11556 |
Contact Details
Phone +1 646-825-3008
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SOFIA | Agent | 626 REXCORP PLAZA, UNIONDALE, NY, 11556 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 626 REXCORP PLAZA, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
ANTHONY SOFIA | Chief Executive Officer | 615 ACORN STREET, SUITE C, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-10-11 | Address | 615 ACORN STREET, SUITE C, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-18 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-18 | 2024-03-18 | Address | 615 ACORN STREET, SUITE C, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-10-11 | Address | 615 ACORN STREET, SUITE C, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011000484 | 2024-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-10 |
240318002027 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
230123002932 | 2023-01-23 | BIENNIAL STATEMENT | 2022-03-01 |
140312006072 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
131101000821 | 2013-11-01 | CERTIFICATE OF CHANGE | 2013-11-01 |
Date of last update: 12 May 2025
Sources: New York Secretary of State