Name: | CEDAR ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1975 (50 years ago) |
Entity Number: | 375602 |
ZIP code: | 10973 |
County: | Ulster |
Place of Formation: | New York |
Address: | 33 FLUORESCENT DR, SLATE HILL, NY, United States, 10973 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY SAXE | Chief Executive Officer | 22 MARBLE HILL AVE, APT 3C, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 FLUORESCENT DR, SLATE HILL, NY, United States, 10973 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2023-04-05 | Address | 22 MARBLE HILL AVE, APT 3C, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405002924 | 2023-04-05 | BIENNIAL STATEMENT | 2021-07-01 |
190701060121 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
150701006026 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
20140520084 | 2014-05-20 | ASSUMED NAME LLC INITIAL FILING | 2014-05-20 |
130925006138 | 2013-09-25 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State