MAC FHIONNGHAILE & SONS ELECTRICAL CONTRACTING INC.

Name: | MAC FHIONNGHAILE & SONS ELECTRICAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2015 (10 years ago) |
Entity Number: | 4815438 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Mac Fhionnghaile & Sons Electrical Contracting provides commercial electrical services, layered access control security solutions, lighting upgrades and other electrical services to various public agencies. |
Address: | 85 BROAD STREET, UNIT 17-077, NEW YORK, NY, United States, 10004 |
Contact Details
Website http://macfhionnelectric.com
Phone +1 718-266-1391
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
andra voicu | Agent | 85 broad street, unit 17-077, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 BROAD STREET, UNIT 17-077, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ANDRA F. VOICU | Chief Executive Officer | 71 IRVING PLACE, BELFORD, NJ, United States, 07718 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022025147B84 | 2025-05-27 | 2025-09-04 | TEMPORARY PEDESTRIAN WALK | HICKS STREET, BROOKLYN, FROM STREET BALTIC STREET TO STREET KANE STREET |
B022025147B85 | 2025-05-27 | 2025-09-04 | OCCUPANCY OF SIDEWALK AS STIPULATED | HICKS STREET, BROOKLYN, FROM STREET BALTIC STREET TO STREET KANE STREET |
B012025147E29 | 2025-05-27 | 2025-09-04 | DEP CONTRACTOR MAJOR INSTALLATION WATER | HICKS STREET, BROOKLYN, FROM STREET BALTIC STREET TO STREET KANE STREET |
B012025147E30 | 2025-05-27 | 2025-09-04 | DEP CONTRACTOR MAJOR INSTALLATION WATER | KANE STREET, BROOKLYN, FROM STREET HICKS STREET TO STREET TIFFANY PLACE |
B022025073B58 | 2025-03-14 | 2025-06-06 | OCCUPANCY OF SIDEWALK AS STIPULATED | HICKS STREET, BROOKLYN, FROM STREET BALTIC STREET TO STREET KANE STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-01 | 2023-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-01 | 2023-09-01 | Address | 740 LLOYD ROAD, UNIT 14A, ABERDEEN, NJ, 07747, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 71 IRVING PLACE, BELFORD, NJ, 07718, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 740 LLOYD ROAD, UNIT 14A, ABERDEEN, NJ, 07747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001683 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230518000764 | 2023-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-17 |
210908000347 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
191220060177 | 2019-12-20 | BIENNIAL STATEMENT | 2019-09-01 |
181204000081 | 2018-12-04 | CERTIFICATE OF CHANGE | 2018-12-04 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State