Name: | MEGA ELECTRICAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1980 (44 years ago) |
Entity Number: | 668739 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 231 WOODBURY RD, WOODBURY, NY, United States, 11797 |
Principal Address: | 231 WOODBURY ROAD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LUSARDI | Chief Executive Officer | PO BOX 292, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 231 WOODBURY RD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | PO BOX 292, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-10 | 2025-01-06 | Address | PO BOX 292, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2000-12-21 | 2025-01-06 | Address | 231 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1998-12-04 | 2000-12-21 | Address | PO BOX 292, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005335 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
141211006674 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
130110002284 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
110304002163 | 2011-03-04 | BIENNIAL STATEMENT | 2010-12-01 |
081209002464 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State