Name: | FLEX ELECTRICAL CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1979 (46 years ago) |
Entity Number: | 548082 |
ZIP code: | 12189 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2431 3RD AVENUE, WATERVLIET, NY, United States, 12189 |
Principal Address: | 11 SCOTT PLACE, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2431 3RD AVENUE, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
KEVIN J HAGGERTY | Chief Executive Officer | 2431 3RD AVENUE, WATERVLIET, NY, United States, 12189 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-03 | 2009-03-19 | Address | 4 VALLEY VIEW AVE., RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
1997-04-04 | 2009-03-19 | Address | 123 SHERIDAN AVE, ALBANY, NY, 12210, 2426, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2009-03-19 | Address | 123 SHERIDAN AVE, ALBANY, NY, 12210, 2426, USA (Type of address: Service of Process) |
1997-04-04 | 2003-03-03 | Address | 3 FOXWOOD CIRCLE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
1995-02-08 | 1997-04-04 | Address | PO BOX 79, 337 COLUMBIA STREET, RENSSELAER, NY, 12144, 0079, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305060172 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
20170615128 | 2017-06-15 | ASSUMED NAME CORP INITIAL FILING | 2017-06-15 |
150302007839 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130307006518 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110330002378 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State