Name: | AMP-RITE ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1979 (45 years ago) |
Entity Number: | 597538 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7522 13TH AVE, BROOKLYN, NY, United States, 11228 |
Principal Address: | 5 HELENA ROAD, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM PETROULEAS | Chief Executive Officer | 5 HELENA ROAD, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
RICHARD GIRASOLE CPA | DOS Process Agent | 7522 13TH AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-24 | 2009-12-24 | Address | 1273 77TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2000-01-19 | 2007-12-24 | Address | 1273 77TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2000-01-19 | 2007-12-24 | Address | 5 HELENA RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2007-12-24 | Address | 5 HELENA RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1993-12-14 | 2000-01-19 | Address | 1273-77TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091224002331 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
071224002989 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060113002920 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031202002071 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
000119002370 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State