Name: | DETORE ELECTRICAL CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2004 (21 years ago) |
Entity Number: | 3039577 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 645, NEW YORK, NY, United States, 10150 |
Principal Address: | 43-10 23RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW DETORE | Chief Executive Officer | 4310 23RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 645, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-16 | 2010-08-24 | Address | 226 E 54TH STREET, SUITE 502A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-06-16 | 2010-08-24 | Address | DETORE ELECTRICAL CONSTRUCTION, 226 E 54TH STREET, SUITE 502A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-06-16 | 2010-08-24 | Address | 226 E 54TH STREET, SUITE 502Z, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-05-01 | 2008-06-16 | Address | DETORE ELECTRICAL CONSTRUCTION, 32 EAST 31ST ST 8TH FL, NEW YORK, NY, 10016, 6881, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2008-06-16 | Address | 32 EAST 31ST STREET 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100824002616 | 2010-08-24 | BIENNIAL STATEMENT | 2010-04-01 |
080616002146 | 2008-06-16 | BIENNIAL STATEMENT | 2008-04-01 |
060501003204 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040413000295 | 2004-04-13 | CERTIFICATE OF INCORPORATION | 2004-04-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State