Search icon

MULTI-PHASE ELECTRICAL SERVICES, INC.

Company Details

Name: MULTI-PHASE ELECTRICAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3933850
ZIP code: 07624
County: Bronx
Place of Formation: New Jersey
Activity Description: Multi-Phase Electrical Services, Inc. (MPES) is a full-service union electrical contracting company dedicated to a comprehensive approach for your electrical contracting needs. MPES offers commercial and industrial electrical contracting services for new construction, upgrades, and renovations. We specialize in: • Health Care • New Construction • Data Centers • Office Fit-Out • Warehouse • Education Facilities • Public/Private Grammar Schools • Solar Energy • Low Voltage and Structured Cabling • Water Treatment • Mechanical/Mission Critical Electrical Upgrades • Generator Installations
Address: 15 WILLIAM STREET, CLOSTER, NJ, United States, 07624

Contact Details

Phone +1 201-297-7870

Website http://www.mpesinc.com

Chief Executive Officer

Name Role Address
KERRY J KELLY Chief Executive Officer 15 WILLIAM STREET, CLOSTER, NJ, United States, 07624

DOS Process Agent

Name Role Address
MULTI-PHASE ELECTRICAL SERVICES, INC. DOS Process Agent 15 WILLIAM STREET, CLOSTER, NJ, United States, 07624

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 15 WILLIAM STREET, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
2014-04-28 2024-04-01 Address 15 WILLIAM STREET, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
2014-04-28 2024-04-01 Address 15 WILLIAM STREET, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)
2012-05-18 2014-04-28 Address 15 OAK ST, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer)
2012-05-18 2014-04-28 Address 15 OAK ST, NORWOOD, NJ, 07648, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401028018 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220405000243 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200401060725 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006128 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006362 2016-04-05 BIENNIAL STATEMENT 2016-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-17
Type:
Prog Related
Address:
650 86TH STREET, BROOKLYN, NY, 11228
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 May 2025

Sources: New York Secretary of State