JOSEPH T. HALL ELECTRICAL CONTRACTORS, INC.

Name: | JOSEPH T. HALL ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1981 (44 years ago) |
Entity Number: | 675721 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 53 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 DRAKE AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
JO ANNE D HALL | Chief Executive Officer | 53 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2009-01-27 | Address | 53 DRAKE AVENUE, NEW ROCHELLE, NY, 10805, 1508, USA (Type of address: Chief Executive Officer) |
1981-01-27 | 1993-01-25 | Address | 15 ST. JOSEPH STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930000568 | 2013-09-30 | CERTIFICATE OF MERGER | 2013-09-30 |
130115006276 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110309002236 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090127002766 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
061227002957 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State