POWERONE ELECTRICAL CONTRACTING INC.
Headquarter
Name: | POWERONE ELECTRICAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2005 (20 years ago) |
Entity Number: | 3184388 |
ZIP code: | 10709 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | PowerOne Electrical Contracting Inc is a full service electrical company providing installation, repair and upgrading of electrical wiring and systems. The Company also installs meter pan & electrical wiring, lighting, fire alarm boxes and security camera. |
Principal Address: | 1459 Bassett Ave, Bronx, NY, United States, 10461 |
Address: | 571A White Plains Rd, Eastchester, NY 10709, NY, United States, 10709 |
Contact Details
Phone +1 718-241-1900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 571A White Plains Rd, Eastchester, NY 10709, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
SERVULUS BILLY | Chief Executive Officer | 1459 BASSETT AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 1459 BASSETT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 9202 AVENUE M, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2025-04-16 | Address | 1459 BASSETT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 9202 AVENUE M, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 1459 BASSETT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004301 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230808002392 | 2023-08-08 | BIENNIAL STATEMENT | 2023-03-01 |
220622000779 | 2022-06-22 | BIENNIAL STATEMENT | 2021-03-01 |
121220000061 | 2012-12-20 | ANNULMENT OF DISSOLUTION | 2012-12-20 |
DP-1980000 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
This company hasn't received any reviews.
Date of last update: 18 Aug 2025
Sources: New York Secretary of State