Name: | COMMERCIAL ELECTRICAL CONTRACTORS OF MASSACHUSETTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2000 (24 years ago) |
Entity Number: | 2559661 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | COMMERCIAL ELECTRICAL CONTRACTORS, INC. |
Fictitious Name: | COMMERCIAL ELECTRICAL CONTRACTORS OF MASSACHUSETTS |
Principal Address: | BLACKSTONE RIVER ROAD, WORCESTER, MA, United States, 01607 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN P DUQUETTE | Chief Executive Officer | 125 BLACKSTONE RIVER ROAD, WORCESTER, MA, United States, 01607 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-18 | 2006-11-08 | Address | 975 MILLBURY ST, WORCESTER, MA, 01607, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2006-11-08 | Address | 975 MILLBURY ST, WORCESTER, MA, 01607, USA (Type of address: Principal Executive Office) |
2000-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
061108002966 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
021218002169 | 2002-12-18 | BIENNIAL STATEMENT | 2002-10-01 |
001003000856 | 2000-10-03 | APPLICATION OF AUTHORITY | 2000-10-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State