Name: | FOREST HILLS ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1976 (49 years ago) |
Entity Number: | 389159 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 67-54 73RD PL, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAILALL DEONARAIN | Chief Executive Officer | 67-54 73RD PL, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67-54 73RD PL, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-11 | 2014-10-30 | Address | 67-54 73RD PL, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
1976-01-14 | 1995-04-11 | Address | 11 PARK AVE., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141030002012 | 2014-10-30 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
140219002253 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120131002761 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100119002240 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080108002960 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State