Name: | ALLSTATE ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2000 (25 years ago) |
Entity Number: | 2549900 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 44 N Central Avenue, Elmsford, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLSTATE ELECTRICAL CONTRACTING, INC. | DOS Process Agent | 44 N Central Avenue, Elmsford, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
CHRIS HAND | Chief Executive Officer | 44 N CENTRAL AVENUE, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-06 | 2022-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-27 | 2006-09-18 | Address | 15 MAPLE AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2004-10-27 | 2006-09-18 | Address | 15 MAPLE AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2022-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-09-07 | 2006-09-18 | Address | 15 MAPLE AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607000262 | 2022-06-07 | BIENNIAL STATEMENT | 2020-09-01 |
110214002527 | 2011-02-14 | BIENNIAL STATEMENT | 2010-09-01 |
080828002842 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060918002809 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
041027002423 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State