ROME ELECTRICAL CONTRACTORS, INC.

Name: | ROME ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2014 (11 years ago) |
Entity Number: | 4604840 |
ZIP code: | 11357 |
County: | Kings |
Place of Formation: | New York |
Address: | 10-24 166TH STREET, WHITESTONE, NY, United States, 11357 |
Principal Address: | 10-24 166 ST, 6B, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEIDY KATHERINE MENDEZ | Chief Executive Officer | 10-24 166 ST, 6B, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
LEIDY KATHERINE MENDEZ | DOS Process Agent | 10-24 166TH STREET, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2023-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-10 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-10 | 2016-07-20 | Address | 10-24 166TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160720006000 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
150217000632 | 2015-02-17 | CERTIFICATE OF AMENDMENT | 2015-02-17 |
140915000565 | 2014-09-15 | CERTIFICATE OF CORRECTION | 2014-09-15 |
140710010352 | 2014-07-10 | CERTIFICATE OF INCORPORATION | 2014-07-15 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State