Name: | ELPO ELECTRICAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2012 (13 years ago) |
Entity Number: | 4240256 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 5003 Metropolitan Ave, Suite B, Ridgewood, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RADOSLAW KUCHARSKI | DOS Process Agent | 5003 Metropolitan Ave, Suite B, Ridgewood, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
RADOSLAW KUCHARSKI | Chief Executive Officer | 5003 METROPOLITAN AVE, SUITE B, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 349 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-05-01 | Address | 5003 METROPOLITAN AVE, SUITE B, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-13 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039252 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220526000413 | 2022-05-26 | BIENNIAL STATEMENT | 2022-05-01 |
200922000109 | 2020-09-22 | CERTIFICATE OF CHANGE | 2020-09-22 |
200608060195 | 2020-06-08 | BIENNIAL STATEMENT | 2020-05-01 |
180711006148 | 2018-07-11 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State