Name: | LCJ ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2001 (24 years ago) |
Entity Number: | 2672275 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1786 East 49th Street, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1786 East 49th Street, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JOSEPH CURCIO | Chief Executive Officer | 1786 EAST 49TH STREET, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 7113 AVENUE W, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 1786 EAST 49TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-29 | 2023-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020960 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
130830002192 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110815002918 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090805002759 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070809003315 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State