NORTHSTAR ELECTRICAL SERVICES AND CONTRACTORS, INC.

Name: | NORTHSTAR ELECTRICAL SERVICES AND CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2001 (24 years ago) |
Entity Number: | 2650856 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 941 CHURCH ST., BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LAPLACA | Chief Executive Officer | 941 CHURCH ST., BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
NORTHSTAR ELECTRICAL SERVICES AND CONTRACTORS, INC. | DOS Process Agent | 941 CHURCH ST., BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 941 CHURCH ST., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-29 | 2025-06-02 | Address | 941 CHURCH ST., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 941 CHURCH ST., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-06-02 | Address | 941 CHURCH ST., BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000450 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240729003102 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
200909060529 | 2020-09-09 | BIENNIAL STATEMENT | 2019-06-01 |
170628006089 | 2017-06-28 | BIENNIAL STATEMENT | 2017-06-01 |
150623006090 | 2015-06-23 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State