Name: | MORABITO ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1979 (46 years ago) |
Entity Number: | 548859 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 26 CHURCH ST, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MORABITO | Chief Executive Officer | 26 CHURCH ST, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
MORABITO ELECTRIC, INC. | DOS Process Agent | 26 CHURCH ST, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-16 | 2021-04-16 | Address | 26 CHURCH ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1993-01-11 | 2003-05-06 | Address | 26 CHURCH ST, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1979-04-03 | 1997-06-16 | Address | 26 CHURCH ST., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210416060338 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
20210211005 | 2021-02-11 | ASSUMED NAME CORP INITIAL FILING | 2021-02-11 |
190422060464 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170411006200 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
130723002199 | 2013-07-23 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State