HAROLD MACOFF ELECTRIC, LTD.

Name: | HAROLD MACOFF ELECTRIC, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1969 (56 years ago) |
Entity Number: | 281984 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 6721 SALT RD, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN M MACOFF | Chief Executive Officer | 6721 SALT RD, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6721 SALT RD, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-15 | 2011-09-22 | Address | 2445 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
2009-09-15 | 2011-09-22 | Address | 2445 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2001-09-27 | 2011-09-22 | Address | 2445 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2001-09-27 | 2009-09-15 | Address | 147 MEADOWVIEW LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2001-09-27 | 2009-09-15 | Address | 147 MEADOWVILLE LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131015002167 | 2013-10-15 | BIENNIAL STATEMENT | 2013-09-01 |
110922002215 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
20110215020 | 2011-02-15 | ASSUMED NAME CORP INITIAL FILING | 2011-02-15 |
090915002540 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
070904002118 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State