MASTEC TELCOM & ELECTRICAL SERVICES, INC.
Headquarter
Name: | MASTEC TELCOM & ELECTRICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1977 (48 years ago) |
Date of dissolution: | 17 Jan 2006 |
Entity Number: | 428794 |
ZIP code: | 33134 |
County: | Queens |
Place of Formation: | New York |
Address: | 800 DOUGLAS RD PENTHOUSE, CORAL GABLES, FL, United States, 33134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 DOUGLAS RD PENTHOUSE, CORAL GABLES, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AUSTIN SHANFELTER | Chief Executive Officer | 800 DOUGLAS RD PENTHOUSE, CORAL GABLES, FL, United States, 33134 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-13 | 2005-06-10 | Address | 3155 NW 77TH AVE, MIAMI, FL, 33122, USA (Type of address: Service of Process) |
2003-03-13 | 2005-06-10 | Address | 3155 NW 77TH AVE, MIAMI, FL, 33122, USA (Type of address: Chief Executive Officer) |
2003-03-13 | 2005-06-10 | Address | 3155 NW 77TH AVE, MIAMI, FL, 33122, USA (Type of address: Principal Executive Office) |
2003-03-10 | 2003-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1995-06-13 | 2003-03-13 | Address | 22 THE BEACH WAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110630051 | 2011-06-30 | ASSUMED NAME CORP INITIAL FILING | 2011-06-30 |
060117000341 | 2006-01-17 | CERTIFICATE OF MERGER | 2006-01-17 |
050610002609 | 2005-06-10 | BIENNIAL STATEMENT | 2005-03-01 |
030313002556 | 2003-03-13 | BIENNIAL STATEMENT | 2003-03-01 |
030310000387 | 2003-03-10 | CERTIFICATE OF CHANGE | 2003-03-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State