LABCO ELECTRIC CONTRACTING CORP

Name: | LABCO ELECTRIC CONTRACTING CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2011 (14 years ago) |
Entity Number: | 4081354 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Labco Electric Contracting Corp. is a licensed electrical firm servicing Commercial, Residential and Industrial clients. Labco provides a wide array of electrical contracting services. |
Address: | 20-06 125th St College Point, NY 11356, College Point, NY, United States, 11356 |
Principal Address: | 124 14 20th Ave, College Point, NY, United States, 11356 |
Contact Details
Website http://www.labcoelectric.com
Phone +1 718-525-2355
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LINCOLN BAKER | Chief Executive Officer | 5 RONDELL LN, LAURENCE HARBOR, NJ, United States, 08879 |
Name | Role | Address |
---|---|---|
LINCOLN BAKER | DOS Process Agent | 20-06 125th St College Point, NY 11356, College Point, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 5 RONDELL LN, LAURENCE HARBOR, NJ, 08879, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2025-04-01 | Address | 5 RONDELL LN, LAURENCE HARBOR, NJ, 08879, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | 5 RONDELL LN, LAURENCE HARBOR, NJ, 08879, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-04-01 | 2025-04-01 | Address | 20-06 125th St College Point, NY 11356, College Point, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046089 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230401000130 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
230331000061 | 2023-03-31 | BIENNIAL STATEMENT | 2021-04-01 |
220129000436 | 2022-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-27 |
211009000139 | 2021-10-09 | BIENNIAL STATEMENT | 2021-10-09 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State