ALL GOOD ELECTRIC, CORP.

Name: | ALL GOOD ELECTRIC, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2002 (23 years ago) |
Entity Number: | 2715943 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57 VERMONT STREET, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL P LEONE | Chief Executive Officer | 57 VERMONT STRET, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 VERMONT STREET, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-31 | 2020-01-03 | Address | 57 VERMONT STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2019-05-31 | 2019-06-14 | Address | 57 VERMONT STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2010-02-02 | 2019-05-31 | Address | 58 BOYD ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2010-02-02 | 2019-05-31 | Address | 58 BOYD ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2010-02-02 | 2019-05-31 | Address | 58 BOYD ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103060295 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
190614000103 | 2019-06-14 | CERTIFICATE OF CHANGE | 2019-06-14 |
190531060158 | 2019-05-31 | BIENNIAL STATEMENT | 2018-01-01 |
140306002080 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120312002293 | 2012-03-12 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State