DECECCHIS ELECTRIC CORP.

Name: | DECECCHIS ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2006 (19 years ago) |
Entity Number: | 3324654 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O CHRISTOPHER DECECCHIS, 17 NEPERAN ROAD, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 17 NEPERAN RD, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER A. DECECCHIS | Chief Executive Officer | 17 NEPERAN RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CHRISTOPHER DECECCHIS, 17 NEPERAN ROAD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
CHRISTOPHER DECECCHIS | Agent | 17 NEPERAN ROAD, TARRYTOWN, NY, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 17 NEPERAN RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2008-03-19 | 2025-02-04 | Address | 17 NEPERAN RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2006-02-23 | 2025-02-04 | Address | 17 NEPERAN ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent) |
2006-02-23 | 2025-02-04 | Address | C/O CHRISTOPHER DECECCHIS, 17 NEPERAN ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003769 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
210420060014 | 2021-04-20 | BIENNIAL STATEMENT | 2020-02-01 |
140428002069 | 2014-04-28 | BIENNIAL STATEMENT | 2014-02-01 |
120316002810 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100507002912 | 2010-05-07 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State