PALACE ELECTRICAL CONTRACTORS INC.

Name: | PALACE ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1979 (46 years ago) |
Entity Number: | 593394 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3558 Park Ave, Street Address 2, Wantagh, NY, United States, 11735 |
Principal Address: | 3558 PARK AVENUE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD F. PALAZZO | Chief Executive Officer | 3558 PARK AVENUE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
PALACE ELECTRICAL CONTRACTORS INC. | DOS Process Agent | 3558 Park Ave, Street Address 2, Wantagh, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-27 | 2025-06-27 | Address | 3558 PARK AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-14 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-14 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-04 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250627000416 | 2025-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-09 |
240326002503 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
191105060571 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171113006083 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
160803007005 | 2016-08-03 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State