Search icon

AAA'S ELECTRICAL CONTRACTING CORP.

Company Details

Name: AAA'S ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2015 (10 years ago)
Entity Number: 4739594
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 32 EAST 32ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 11919 192ND STREET, SAINT ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UNUJMZN1DNS4 2021-11-18 32 E 31ST ST FL 8, NEW YORK, NY, 10016, 6881, USA 11919 192ND STREET, SAINT ALBANS, NY, 11412, USA

Business Information

URL Aaaselectricalcontracting.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-06-15
Initial Registration Date 2020-04-14
Entity Start Date 2015-04-09
Fiscal Year End Close Date Dec 19

Service Classifications

NAICS Codes 238210
Product and Service Codes 6145

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANTEL LINDSAY
Role PRESIDENT
Address 11919 192ND STREET, SAINT ALBANS, NY, 11412, USA
Government Business
Title PRIMARY POC
Name SHANTEL LINDSAY
Role PRESIDENT
Address 11919 192ND STREET, SAINT ALBANS, NY, 11412, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AAAS ELECTRICAL CONTRACTING CORP DOS Process Agent 32 EAST 32ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHANTEL LINDSAY Chief Executive Officer 11919 192ND STREET, SAINT ALBANS, NY, United States, 11412

History

Start date End date Type Value
2025-01-21 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-09 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-09 2025-01-21 Address 32 EAST 32ST STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121004214 2025-01-21 BIENNIAL STATEMENT 2025-01-21
150409000324 2015-04-09 CERTIFICATE OF INCORPORATION 2015-04-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State