Name: | G. VACCARO ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2007 (18 years ago) |
Entity Number: | 3582128 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 GREYROCK ROAD N, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE VACCARO | Chief Executive Officer | 16 GREYROCK ROAD N, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
G. VACCARO ELECTRIC, INC. | DOS Process Agent | 16 GREYROCK ROAD N, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 16 GREYROCK ROAD N, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2025-01-15 | Address | 16 GREYROCK ROAD N, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2007-10-18 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-18 | 2025-01-15 | Address | 16 GREYROCK ROAD N, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002379 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
191008060151 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
180724006344 | 2018-07-24 | BIENNIAL STATEMENT | 2017-10-01 |
170523006222 | 2017-05-23 | BIENNIAL STATEMENT | 2015-10-01 |
131105002041 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
120531002884 | 2012-05-31 | BIENNIAL STATEMENT | 2011-10-01 |
091201002175 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
071018000629 | 2007-10-18 | CERTIFICATE OF INCORPORATION | 2007-10-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State