Name: | MJM ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2007 (18 years ago) |
Entity Number: | 3502368 |
ZIP code: | 11959 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 OLD COUNTRY RD, QUOGUE, NY, United States, 11959 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MJM ELECTRIC CORP. | DOS Process Agent | 6 OLD COUNTRY RD, QUOGUE, NY, United States, 11959 |
Name | Role | Address |
---|---|---|
MICHAEL MCMAHON JR | Chief Executive Officer | PO BOX 545, QUOGUE, NY, United States, 11959 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-06 | 2018-02-07 | Address | 191 TYLER AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2009-05-06 | 2018-02-07 | Address | 191 TYLER AVE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
2007-04-12 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-12 | 2018-02-07 | Address | 191 TYLER AVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104003618 | 2023-01-04 | BIENNIAL STATEMENT | 2021-04-01 |
180207002034 | 2018-02-07 | BIENNIAL STATEMENT | 2017-04-01 |
090506002083 | 2009-05-06 | BIENNIAL STATEMENT | 2009-04-01 |
070412000329 | 2007-04-12 | CERTIFICATE OF INCORPORATION | 2007-04-12 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State