Name: | MURDY ELECTRIC CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1969 (56 years ago) |
Entity Number: | 270532 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C MURDY | Chief Executive Officer | 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
MURDY ELECTRIC CO. INC. | DOS Process Agent | 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-15 | 2021-01-05 | Address | 3533 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2009-01-22 | 2021-01-05 | Address | 106 NEBRASKA ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2001-01-10 | 2009-01-22 | Address | 125 NEW YORK AVE, LONG BEACH, NY, 11561, 2415, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2009-01-22 | Address | 106 NEBRASKA ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1993-02-19 | 2001-01-10 | Address | 4 FORRESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062566 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
130115006256 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110203002648 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090122003083 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070221003093 | 2007-02-21 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State