Name: | NEWGRANGE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2008 (17 years ago) |
Entity Number: | 3630873 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111F ROOSEVELT AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111F ROOSEVELT AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
EDWARD BYRNE | Chief Executive Officer | 111F ROOSEVELT AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-09 | 2014-02-12 | Address | 24 GERMANIUM AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2014-02-12 | Address | 24 GERMANIUM AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2008-02-13 | 2012-08-24 | Address | 24 GERANIUM AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140212006305 | 2014-02-12 | BIENNIAL STATEMENT | 2014-02-01 |
120824001163 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
120327002455 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100309002842 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080213000055 | 2008-02-13 | CERTIFICATE OF INCORPORATION | 2008-02-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1914056 | DCA-SUS | CREDITED | 2014-12-15 | 100 | Suspense Account |
1914055 | PROCESSING | INVOICED | 2014-12-15 | 25 | License Processing Fee |
1879349 | LICENSE | CREDITED | 2014-11-11 | 25 | Home Improvement Contractor License Fee |
1879350 | BLUEDOT | CREDITED | 2014-11-11 | 100 | Bluedot Fee |
1879348 | FINGERPRINT | INVOICED | 2014-11-11 | 75 | Fingerprint Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State