Name: | BARNETT ELECTRIC SUPPLY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2004 (21 years ago) |
Entity Number: | 3107329 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 108-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
Principal Address: | 108-01 ROOSEVELT AVE, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARROUKH HAFEEZ | Chief Executive Officer | 308 SILENT MAEDOW CT, WAXHAW, NC, United States, 28173 |
Name | Role | Address |
---|---|---|
BARNETT ELECTRIC SUPPLY CORP | DOS Process Agent | 108-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 163-05 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 308 SILENT MAEDOW CT, WAXHAW, NC, 28173, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2025-03-04 | Address | 108-01 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2023-08-03 | 2023-08-03 | Address | 163-05 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003090 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230803002976 | 2023-08-03 | BIENNIAL STATEMENT | 2022-09-01 |
200903061256 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180801007060 | 2018-08-01 | BIENNIAL STATEMENT | 2016-09-01 |
120912002472 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
173440 | CL VIO | INVOICED | 2012-05-21 | 125 | CL - Consumer Law Violation |
142788 | CL VIO | INVOICED | 2011-09-21 | 187.5 | CL - Consumer Law Violation |
142547 | CL VIO | INVOICED | 2011-02-17 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-10-30 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State