PORT JERVIS ELECTRIC, INC.

Name: | PORT JERVIS ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1970 (55 years ago) |
Entity Number: | 292330 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 50 BARCELOW ST, PORT JERVIS, NY, United States, 12771 |
Principal Address: | 176 WILSON RD, SPARROWBUSH, NY, United States, 12780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT J SARDINA | Chief Executive Officer | 50 BARCELOW ST, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
ALBERT J SARDINA | DOS Process Agent | 50 BARCELOW ST, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-30 | 2010-06-28 | Address | 50 BARCELOW ST, PO BOX 206, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2000-06-22 | 2010-06-28 | Address | 176 WILSON RD, PO BOX 656, SPARROWBUSH, NY, 12780, USA (Type of address: Service of Process) |
2000-06-22 | 2006-05-30 | Address | 61 BARCELOW ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2000-06-22 | Address | 176 WILSON RD, SPARROWBUSH, NY, 12780, USA (Type of address: Chief Executive Officer) |
1995-03-24 | 1998-06-16 | Address | 175 WILSON ROAD, SPARROWBUSH, NY, 12780, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180102071 | 2018-01-02 | ASSUMED NAME CORP INITIAL FILING | 2018-01-02 |
100628002782 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080611002342 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060530002920 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040708002102 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State