Search icon

MICHAEL'S ELECTRIC INC.

Company Details

Name: MICHAEL'S ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2004 (21 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 3074056
ZIP code: 28117
County: Suffolk
Place of Formation: New York
Address: po box 5235, MOORESVILLE, NC, United States, 28117
Principal Address: 7849 RIDGEVIEW DR, SHERRILLS FORD, NC, United States, 28673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
michael ostrowski Agent 3281 veterans memorial hwy., ste e-6, RONKONKOMA, NY, 11779

DOS Process Agent

Name Role Address
the corporation DOS Process Agent po box 5235, MOORESVILLE, NC, United States, 28117

Chief Executive Officer

Name Role Address
MICHAEL OSTROWSKI Chief Executive Officer 7849 RIDGEVIEW DR, SHERRILLS FORD, NC, United States, 28673

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 7849 RIDGEVIEW DR, SHERRILLS FORD, NC, 28673, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 1134 NAMDAC AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-03-06 Address 1134 NAMDAC AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-03-06 Address 3281 veterans memorial hwy., ste e-6, RONKONKOMA, NY, 11779, 7676, USA (Type of address: Registered Agent)
2023-10-13 2023-10-13 Address 7849 RIDGEVIEW DR, SHERRILLS FORD, NC, 28673, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 1134 NAMDAC AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-03-06 Address po box 5235, MOORESVILLE, NC, 28117, USA (Type of address: Service of Process)
2023-08-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-24 2023-10-13 Address 3281 VETERANS MEMORIAL HWY, STE E-6, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306004171 2025-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-03
231013000114 2023-08-03 CERTIFICATE OF CHANGE BY ENTITY 2023-08-03
221025001864 2022-10-25 BIENNIAL STATEMENT 2022-07-01
210324060439 2021-03-24 BIENNIAL STATEMENT 2018-07-01
070323000846 2007-03-23 CERTIFICATE OF CHANGE 2007-03-23
060622002908 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040702000460 2004-07-02 CERTIFICATE OF INCORPORATION 2004-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State