Name: | MEDCO ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1975 (50 years ago) |
Entity Number: | 369870 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3309 Avenue N, Brooklyn, NY, United States, 11234 |
Principal Address: | 3309 AVENUE N, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3309 Avenue N, Brooklyn, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
RICHARD MEDNICK | Chief Executive Officer | 3309 AVENUE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-21 | 2007-05-23 | Address | 3309 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1975-05-14 | 1993-06-21 | Address | 1533 EAST 34TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1975-05-14 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220528001084 | 2022-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
20131204008 | 2013-12-04 | ASSUMED NAME LLC INITIAL FILING | 2013-12-04 |
130506006279 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110520002460 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090427002118 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State