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
Name | Role | Address |
---|---|---|
EZRIEL BERGER | Chief Executive Officer | 1 PHILLIPS DRIVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
EZ WIRING & ELECTRIC CONTRACTOR INC | DOS Process Agent | 1 PHILLIPS DRIVE, AIRMONT, NY, United States, 10901 |
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) |
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