Name: | NEWCON ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1980 (44 years ago) |
Entity Number: | 669397 |
ZIP code: | 07417 |
County: | Rockland |
Place of Formation: | New York |
Address: | 784 Ackerman St, Franklin Lakes, NJ, United States, 07417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED MAGNATTA | Chief Executive Officer | 784 ACKERMAN ST., FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
ALFRED MAGNATTA | DOS Process Agent | 784 Ackerman St, Franklin Lakes, NJ, United States, 07417 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 126 NORTH RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 784 ACKERMAN ST., FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2024-04-25 | Address | 126 NORTH RTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2002-12-05 | 2020-12-04 | Address | 126 NORTH RTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2002-12-05 | 2024-04-25 | Address | 126 NORTH RTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003578 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
201204060840 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181213006363 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161202006494 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
130507006846 | 2013-05-07 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State