Name: | D M D ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2007 (18 years ago) |
Entity Number: | 3481727 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 SOUTH AVENUE, SMITHTOWN, NY, United States, 11767 |
Principal Address: | 5 SOUTH AVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SOUTH AVENUE, SMITHTOWN, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
DANIEL L HUERTAS | Chief Executive Officer | 5 SOUTH AVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 5 SOUTH AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2011-04-19 | 2025-03-31 | Address | 5 SOUTH AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-02-27 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-27 | 2025-03-31 | Address | 5 SOUTH AVENUE, SMITHTOWN, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004551 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230205000171 | 2023-02-05 | BIENNIAL STATEMENT | 2023-02-01 |
220328003455 | 2022-03-28 | BIENNIAL STATEMENT | 2021-02-01 |
130408002204 | 2013-04-08 | BIENNIAL STATEMENT | 2013-02-01 |
110419003059 | 2011-04-19 | BIENNIAL STATEMENT | 2011-02-01 |
070227000002 | 2007-02-27 | CERTIFICATE OF INCORPORATION | 2007-02-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State