CTE ELECTRICAL CONTRACTING, INC.

Name: | CTE ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2003 (22 years ago) |
Entity Number: | 2889630 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 MUNCEY RD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CTE ELECTRICAL CONTRACTING, INC. | DOS Process Agent | 25 MUNCEY RD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
FRED NEMECEK | Chief Executive Officer | 25 MUNCEY RD, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2023-04-04 | Address | 25 MUNCEY RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2013-10-24 | 2023-04-04 | Address | 25 MUNCEY RD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2013-10-24 | 2023-04-04 | Address | 25 MUNCEY RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2009-07-10 | 2013-10-24 | Address | 25 MUNCEY RD, BAYSHORE, NY, 10706, USA (Type of address: Service of Process) |
2009-07-10 | 2013-10-24 | Address | 25 MUNCEY RD, BAYSHORE, NY, 10706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404001460 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210401060443 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190423060270 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170404007122 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
160105006074 | 2016-01-05 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State