Name: | DIFAZIO ELECTRIC NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2009 (16 years ago) |
Entity Number: | 3788072 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 711 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Principal Address: | 711 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIFAZIO ELECTRIC NY, INC. | DOS Process Agent | 711 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ANTHONY DIFAZIO | Chief Executive Officer | 711 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 711 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2025-03-18 | Address | 711 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-11 | 2023-08-11 | Address | 711 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2025-03-18 | Address | 711 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318001552 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230811000661 | 2023-08-11 | BIENNIAL STATEMENT | 2023-03-01 |
210302060756 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190307061040 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302007117 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State