Name: | GEMINI ELECTRICAL DESIGN & CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2000 (25 years ago) |
Entity Number: | 2503981 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 679 PLANK RD, CLIFTON PARK, NY, United States, 12065 |
Address: | 780 CARLTON RD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P MICIOTTA | Chief Executive Officer | 780 CARLTON RD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 780 CARLTON RD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-03 | 2004-04-28 | Address | 55 OAK BROOK COMMONS, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2002-05-03 | 2004-04-28 | Address | 55 OAK BROOK COMMONS, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2000-04-27 | 2004-04-28 | Address | 55 OAK BROOK COMMONS, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040428002709 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
020503002198 | 2002-05-03 | BIENNIAL STATEMENT | 2002-04-01 |
000427000784 | 2000-04-27 | CERTIFICATE OF INCORPORATION | 2000-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313762940 | 0213100 | 2011-03-23 | 2545 STATE ROUTE 9, MALTA, NY, 12020 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2011-03-29 |
Abatement Due Date | 2011-04-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6293907102 | 2020-04-14 | 0248 | PPP | 19 Wood Lake, ROUND LAKE, NY, 12151 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State