Name: | JOHN PAUL ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1979 (46 years ago) |
Entity Number: | 588537 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1157 CONNETQUOT AVE, CENTRAL ISLIP, NY, United States, 11722 |
Address: | 149 COMAC ST, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAQUIN SANCHEZ | Chief Executive Officer | 149 COMAC ST, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 COMAC ST, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1979-11-30 | 1997-10-28 | Address | 171 SILVERLEAF LANE, SOUTH HAUPPAUGE, NY, 11722, USA (Type of address: Service of Process) |
1979-10-19 | 1979-11-30 | Address | 171 SILVERLEAF LANE, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
1979-10-19 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210225057 | 2021-02-25 | ASSUMED NAME LLC INITIAL FILING | 2021-02-25 |
071113002851 | 2007-11-13 | BIENNIAL STATEMENT | 2007-10-01 |
051129002689 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
991103002114 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
971028002238 | 1997-10-28 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State