Search icon

MAC FHIONNGHAILE & SONS ELECTRICAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
andra voicu Agent 85 broad street, unit 17-077, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 BROAD STREET, UNIT 17-077, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ANDRA F. VOICU Chief Executive Officer 71 IRVING PLACE, BELFORD, NJ, United States, 07718

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
732-970-5573
Contact Person:
ANDRA VOICU
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2154900
Trade Name:
MAC FHIONNGHAILE & SONS ELECTRICAL CONTRACTING INC

Unique Entity ID

Unique Entity ID:
EUMVH7MP9CL7
CAGE Code:
7RPV9
UEI Expiration Date:
2025-09-10

Business Information

Doing Business As:
MAC FHIONNGHAILE & SONS ELECTRICAL CONTRACTING INC
Activation Date:
2024-09-17
Initial Registration Date:
2016-12-09

Commercial and government entity program

CAGE number:
7RPV9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-10

Contact Information

POC:
ANDRA F. VOICU

Permits

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State