METROPOLITAN ELECTRIC CO., INC.

Name: | METROPOLITAN ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2000 (25 years ago) |
Entity Number: | 2583130 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Engaged in installing, maintaining, and servicing all phases of electrical construction wiring and equipment. |
Principal Address: | 51 CHURCH ST, FREEPORT, NY, United States, 11520 |
Address: | 51 CHURCH STREET, FREEPORT, NY, United States, 11520 |
Contact Details
Phone +1 516-374-0560
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA NIDETCH | Chief Executive Officer | 51 CHURCH STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
METROPOLITAN ELECTRIC CO., INC. | DOS Process Agent | 51 CHURCH STREET, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-09 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2023-07-17 | Address | 51 CHURCH STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2018-01-31 | 2023-07-17 | Address | 51 CHURCH STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2018-01-31 | 2023-07-17 | Address | 51 CHURCH STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001367 | 2023-07-17 | BIENNIAL STATEMENT | 2022-12-01 |
180131006077 | 2018-01-31 | BIENNIAL STATEMENT | 2016-12-01 |
130109007081 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
101217002230 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
090130000365 | 2009-01-30 | CERTIFICATE OF CHANGE | 2009-01-30 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State