Name: | NEWVILLE ELECTRICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2015 (10 years ago) |
Entity Number: | 4793918 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 34 N. CORPORATION STREET, NEWVILLE, PA, United States, 17241 |
Name | Role | Address |
---|---|---|
JAMES S SHUSTER | Chief Executive Officer | 34 N. CORPORATION STREET, NEWVILLE, PA, United States, 17241 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-07-23 | 2020-10-02 | Address | 34 N. CORPORATION ST., NEWVILLE, PA, 17241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928026598 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210707002593 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
201002000042 | 2020-10-02 | CERTIFICATE OF CHANGE | 2020-10-02 |
190715060760 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170808006097 | 2017-08-08 | BIENNIAL STATEMENT | 2017-07-01 |
150723000502 | 2015-07-23 | APPLICATION OF AUTHORITY | 2015-07-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State