Search icon

FLOW STATE ELECTRIC, LLC

Company Details

Name: FLOW STATE ELECTRIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2019 (6 years ago)
Entity Number: 5531618
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Flow State Electric, LLC is an electrical contracting company. They are led by a licensed and insured Master Electrician. Flow State's mission is to provide electrical services of the highest quality, using the safest work practices to the New York City area.
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-687-3012

Website http://flowstateelectricny.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FDJ8U9K2U4N7 2025-01-27 1471 MYRTLE AVE, BROOKLYN, NY, 11237, 5795, USA 6746 161 STREET, APT 1C, FRESH MEADOWS, NY, 11365, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2024-01-25
Entity Start Date 2019-04-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JERON WALKER
Address 1471 MYRTLE AVENUE, BROOKLYN, NY, 11237, USA
Government Business
Title PRIMARY POC
Name JERON WALKER
Address 1471 MYRTLE AVENUE, BROOKLYN, NY, 11237, USA
Past Performance Information not Available

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-04-10 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-10 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928015311 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021289 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
191025000527 2019-10-25 CERTIFICATE OF AMENDMENT 2019-10-25
190410010306 2019-04-10 ARTICLES OF ORGANIZATION 2019-04-10

Date of last update: 05 May 2025

Sources: New York Secretary of State