Name: | BELWAY ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1982 (43 years ago) |
Entity Number: | 778214 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 66 SOUTH CENTRAL AVE., ELMSFORD, NY, United States, 10523 |
Address: | 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID S. WARDELL | Chief Executive Officer | 66 SOUTH CENTRAL AVE., ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
BELWAY ELECTRICAL CONTRACTING CORP. | DOS Process Agent | 66 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-08 | 2024-10-08 | Address | 66 SOUTH CENTRAL AVE., ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-21 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008004117 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
180601006080 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
170622006204 | 2017-06-22 | BIENNIAL STATEMENT | 2016-06-01 |
140616006505 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120720002302 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State