Name: | CASTLE HILL ELECTRICAL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1974 (51 years ago) |
Entity Number: | 349207 |
ZIP code: | 10462 |
County: | New York |
Place of Formation: | New York |
Address: | 2070 WESTCHESTER AVE., BRONX, NY, United States, 10462 |
Principal Address: | 2070 WESTCHESTER AVE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RIZZO | Chief Executive Officer | 2070 WESTCHESTER AVE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2070 WESTCHESTER AVE., BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | 2070 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2022-09-09 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-07 | 2023-07-07 | Address | 2070 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2008-08-07 | 2012-08-07 | Address | 6 MONTO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2023-07-07 | Address | 2070 WESTCHESTER AVE., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707003251 | 2023-07-07 | BIENNIAL STATEMENT | 2022-08-01 |
120807006693 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100908002603 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080807003462 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060822003023 | 2006-08-22 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State