AMPS & VOLTS ELECTRICAL CONTRACTORS INC.

Name: | AMPS & VOLTS ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2016 (9 years ago) |
Entity Number: | 5004002 |
ZIP code: | 11418 |
County: | New York |
Place of Formation: | New York |
Address: | 110-14 Jamaica Avenue, floor 2, Richmond Hill, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CESAR VELASQUEZ | Chief Executive Officer | 110-14 JAMAICA AVENUE, FLOOR 2, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
CESAR VELASQUEZ | DOS Process Agent | 110-14 Jamaica Avenue, floor 2, Richmond Hill, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 59 MALCOLM X BLVD, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 110-14 JAMAICA AVENUE, FLOOR 2, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-25 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-25 | 2023-09-25 | Address | 59 MALCOLM X BLVD, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121004323 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
230925002566 | 2023-09-25 | BIENNIAL STATEMENT | 2022-09-01 |
220329003608 | 2022-03-29 | CERTIFICATE OF AMENDMENT | 2022-03-29 |
200205060901 | 2020-02-05 | BIENNIAL STATEMENT | 2018-09-01 |
160906010494 | 2016-09-06 | CERTIFICATE OF INCORPORATION | 2016-09-06 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State