SUFFOLK BUREAU OF ELECTRICAL INSPECTORS INC.

Name: | SUFFOLK BUREAU OF ELECTRICAL INSPECTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2003 (22 years ago) |
Entity Number: | 2894900 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 NOTTINGHAM DRIVE, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 4
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 NOTTINGHAM DRIVE, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
GENE SURDI | Chief Executive Officer | 40 NOTTINGHAM DRIVE, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
GENE R. SURDI | Agent | 40 NOTTINGHAM DR., MIDDLE ISLAND, NY, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-15 | 2007-10-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-04-15 | 2007-08-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130503002511 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
110506002954 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090325002271 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
071009000566 | 2007-10-09 | CERTIFICATE OF CHANGE | 2007-10-09 |
070803002560 | 2007-08-03 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State