AFTON ELECTRICAL CONTRACTING INC.

Name: | AFTON ELECTRICAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2007 (18 years ago) |
Entity Number: | 3493349 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 79 PINE EDGE DRIVE, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN ROMAGNOLO | Chief Executive Officer | 79 PINE EDGE DRIVE, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
AFTON ELECTRICAL CONTRACTING INC. | DOS Process Agent | 79 PINE EDGE DRIVE, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-09 | 2021-03-01 | Address | 2 BENTNOR ST, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer) |
2009-04-08 | 2018-02-09 | Address | 2 BENTNOR ST, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer) |
2009-04-08 | 2018-02-09 | Address | 2 BENTNOR ST, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office) |
2007-03-22 | 2021-03-01 | Address | 2 BENTNOR STREET, MASTIC, NY, 11950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060620 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190307060180 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
180209006360 | 2018-02-09 | BIENNIAL STATEMENT | 2017-03-01 |
131104002338 | 2013-11-04 | BIENNIAL STATEMENT | 2013-03-01 |
110512002071 | 2011-05-12 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State