Name: | CERTIFIED ELECTRICAL INSPECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2004 (21 years ago) |
Entity Number: | 3128599 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 188 PARK AVE, AMITYVILLE, NY, United States, 11701 |
Address: | 188 PARK AVENUE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER G CERIELLO | Chief Executive Officer | 188 PARK AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 PARK AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 188 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2008-10-28 | 2025-03-04 | Address | 188 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2006-11-16 | 2008-10-28 | Address | 188 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-11-19 | 2025-03-04 | Address | 188 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002399 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
121128002184 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101216002677 | 2010-12-16 | BIENNIAL STATEMENT | 2010-11-01 |
081028002328 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061116002343 | 2006-11-16 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State