Search icon

JACK VERRELLI ELECTRIC, INC.

Company Details

Name: JACK VERRELLI ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717611
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 111 HICKS ST, 7Q, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK VERRELLI Chief Executive Officer 111 HICKS ST, 7Q, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
JACK VERRELLI DOS Process Agent 111 HICKS ST, 7Q, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2010-06-09 2014-08-19 Address 86-46 261ST ST, FLORAL PARK, NY, 11021, 1114, USA (Type of address: Chief Executive Officer)
2006-09-14 2014-08-19 Address 86-46 261ST ST, FLORAL PARK, NY, 11021, 1114, USA (Type of address: Principal Executive Office)
2006-09-14 2014-08-19 Address 86-46 216TH ST, FLORAL PARK, NY, 11021, 1114, USA (Type of address: Service of Process)
2006-09-14 2010-06-09 Address 86-46 261ST ST, FLORAL PARK, NY, 11021, 1114, USA (Type of address: Chief Executive Officer)
2004-02-25 2006-09-14 Address 243-47 MERRICK BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2004-02-25 2006-09-14 Address 243-47 MERRICK BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-09-14 Address 243-47 MERRICK BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140819002045 2014-08-19 BIENNIAL STATEMENT 2014-01-01
100609002201 2010-06-09 BIENNIAL STATEMENT 2010-01-01
060914002428 2006-09-14 BIENNIAL STATEMENT 2006-01-01
040225002475 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020110000699 2002-01-10 CERTIFICATE OF INCORPORATION 2002-01-10

Date of last update: 06 Feb 2025

Sources: New York Secretary of State