ALL PHASE ELECTRIC & MAINTENANCE, INC.

Name: | ALL PHASE ELECTRIC & MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2001 (24 years ago) |
Entity Number: | 2598965 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 96 GRAND AVENUE, JOHNSON CITY, NY, United States, 13790 |
Principal Address: | 96 GRAND AVE, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FURCH | DOS Process Agent | 96 GRAND AVENUE, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
THOMAS FURCH | Chief Executive Officer | 96 GRAND AVE, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 4 EMMA ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 96 GRAND AVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2025-06-04 | Address | 96 GRAND AVE, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2001-01-26 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-26 | 2025-06-04 | Address | 96 GRAND AVENUE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604001075 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
030116002009 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010126000546 | 2001-01-26 | CERTIFICATE OF INCORPORATION | 2001-01-26 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State