Name: | MEL CARR ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1976 (49 years ago) |
Entity Number: | 412067 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 6 HIGHLAND AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M CARR | Chief Executive Officer | 6 HIGHLAND AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MELVIN L. CARR | Agent | 25 NICHOLAS DRIVE, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
MEL CARR ELECTRIC CORP. | DOS Process Agent | 6 HIGHLAND AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-07 | 2012-10-29 | Address | 6 HIGHLAND AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2010-10-07 | 2020-10-01 | Address | 6 HIGHLAND AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1992-12-21 | 2010-10-07 | Address | 356 SHERMAN ST, PO BOX 6489, ALBANY, NY, 12206, 0489, USA (Type of address: Principal Executive Office) |
1992-12-21 | 2010-10-07 | Address | 356 SHERMAN ST, PO BOX 6489, ALBANY, NY, 12206, 0489, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062050 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
20161129012 | 2016-11-29 | ASSUMED NAME CORP INITIAL FILING | 2016-11-29 |
141007006487 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121029002370 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101007002170 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State