Search icon

EZ WIRING & ELECTRIC CONTRACTOR INC

Company Details

Name: EZ WIRING & ELECTRIC CONTRACTOR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2015 (10 years ago)
Entity Number: 4713809
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 1 PHILLIPS DRIVE, AIRMONT, NY, United States, 10901
Principal Address: 1 PHILLIPS DRIVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZRIEL BERGER Chief Executive Officer 1 PHILLIPS DRIVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
EZ WIRING & ELECTRIC CONTRACTOR INC DOS Process Agent 1 PHILLIPS DRIVE, AIRMONT, NY, United States, 10901

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 1 PHILLIPS DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 3 BOLGER LN, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-09-11 2025-02-04 Address 28 lawrence st, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2024-09-11 2025-02-04 Address 3 BOLGER LN, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-11 Address 3 BOLGER LN, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-11 Address 1 PHILLIPS DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2024-09-04 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-22 2024-09-06 Address 1 PHILLIPS DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2024-03-22 2024-09-06 Address 3 BOLGER LN, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204004733 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240911003858 2024-09-10 CERTIFICATE OF CHANGE BY ENTITY 2024-09-10
240906000095 2024-09-04 AMENDMENT TO BIENNIAL STATEMENT 2024-09-04
240322000828 2024-03-22 BIENNIAL STATEMENT 2024-03-22
190617000051 2019-06-17 CERTIFICATE OF AMENDMENT 2019-06-17
150220010202 2015-02-20 CERTIFICATE OF INCORPORATION 2015-02-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State