ALL-STAR ELECTRICAL SERVICES INC.

Name: | ALL-STAR ELECTRICAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2004 (21 years ago) |
Entity Number: | 3059046 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 35 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Address: | 35 W 31ST STREET, #703A, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN GARRITY | Chief Executive Officer | 35 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALL-STAR ELECTRICAL SERVICES INC. | DOS Process Agent | 35 W 31ST STREET, #703A, NEW YORK, NY, United States, 10001 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012025153B01 | 2025-06-02 | 2025-06-28 | INSTALL/REMOVE STREET FURNITURE | COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET |
M012025153B02 | 2025-06-02 | 2025-06-28 | INSTALL/REMOVE STREET FURNITURE | COLUMBUS AVENUE, MANHATTAN, FROM STREET WEST 74 STREET TO STREET WEST 75 STREET |
Q012025140C73 | 2025-05-20 | 2025-06-27 | INSTALL/REMOVE STREET FURNITURE - PROTECTED | KISSENA BOULEVARD, QUEENS, FROM STREET 60 AVENUE TO STREET HORACE HARDING EXPRESSWAY |
Q012025140C74 | 2025-05-20 | 2025-06-27 | INSTALL/REMOVE STREET FURNITURE - PROTECTED | KISSENA BOULEVARD, QUEENS, FROM STREET 60 AVENUE TO STREET HORACE HARDING EXPRESSWAY |
Q022025120E46 | 2025-04-30 | 2025-05-12 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 45 AVENUE, QUEENS, FROM STREET 23 STREET TO STREET JACKSON AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 35 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-05-07 | 2025-03-13 | Address | 35 W 31ST STREET, #703A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-16 | 2025-03-13 | Address | 35 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-05-27 | 2020-05-07 | Address | 35 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-05-27 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000685 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
200507060960 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180503007651 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512007060 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140501006949 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State