Name: | PAPPAS & FODERA ELECTRICAL CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2006 (19 years ago) |
Entity Number: | 3337773 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Address: | 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | 456 BEACH 144TH ST, NEPONSIT, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BENJAMIN HEITNER | DOS Process Agent | 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
FRANK FODERA | Chief Executive Officer | 260 BEACH 116 STREET, ROCKAWAY PARK, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-04-30 | Address | 260 BEACH 116TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
2025-05-01 | 2025-04-30 | Address | 456 BEACH 144 ST, NEPONSIT, NY, 11694, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 260 BEACH 116 STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 456 BEACH 144 ST, NEPONSIT, NY, 11694, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026425 | 2025-04-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-30 |
250501031949 | 2025-04-30 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-30 |
250130017504 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
220506000797 | 2022-05-06 | BIENNIAL STATEMENT | 2022-03-01 |
120413003105 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State