APS ELECTRIC INC.

Name: | APS ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2003 (22 years ago) |
Entity Number: | 2908105 |
ZIP code: | 11106 |
County: | Kings |
Place of Formation: | New York |
Address: | 36-36 33RD ST, SUITE 205, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKHAIL MIKHAYLOV | DOS Process Agent | 36-36 33RD ST, SUITE 205, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
MIKHAIL MIKHAYLOV | Chief Executive Officer | 36-36 33RD ST, SUITE 205, LONG ISLAND CITY, NY, United States, 11106 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022025202A07 | 2025-07-21 | 2025-08-27 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z |
B022025202A05 | 2025-07-21 | 2025-08-27 | CROSSING SIDEWALK | WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z |
B012025202A31 | 2025-07-21 | 2025-08-27 | NYC PARKS - RECONSTRUCTION CONTRACT | WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z |
B022025202A06 | 2025-07-21 | 2025-08-27 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z |
B022025202A08 | 2025-07-21 | 2025-08-27 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 1 STREET, BROOKLYN, FROM STREET AVENUE Y TO STREET AVENUE Z |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 36-36 33RD ST, SUITE 205, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-14 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-09 | 2022-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-23 | 2024-01-04 | Address | 36-36 33RD ST, SUITE 205, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004496 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
200423060315 | 2020-04-23 | BIENNIAL STATEMENT | 2019-05-01 |
170504002010 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
170420002034 | 2017-04-20 | BIENNIAL STATEMENT | 2015-05-01 |
110525002559 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State