NAPP ELECTRIC CONTRACTOR CO. INC.

Name: | NAPP ELECTRIC CONTRACTOR CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1975 (50 years ago) |
Entity Number: | 386126 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 249 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 5 RANDALL ST, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD NAPOLITANO JR | Chief Executive Officer | 236 BROLA RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-07 | 2013-12-24 | Address | 249 COTTAGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2001-11-26 | 2008-02-07 | Address | 249 COTTAGE ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2001-11-26 | 2008-02-07 | Address | 249 COTTAGE ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2013-12-24 | Address | 249 COTTAGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2000-01-21 | Address | 255 COTTAGE STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151130054 | 2015-11-30 | ASSUMED NAME CORP INITIAL FILING | 2015-11-30 |
131224002365 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
100125002685 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
080207002466 | 2008-02-07 | BIENNIAL STATEMENT | 2007-12-01 |
060119002787 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State