Search icon

JOHN'S ELECTRIC SERVICE, INC.

Company Details

Name: JOHN'S ELECTRIC SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1983 (42 years ago)
Entity Number: 823448
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 400 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ROBERT J TROVATO Chief Executive Officer 400 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
112685394
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-11 2003-01-27 Address PO BOX 91, WOODBURY, NY, 11797, 0091, USA (Type of address: Chief Executive Officer)
1995-02-28 1999-02-11 Address PO BOX 91, WOODBURY, NY, 11797, 0091, USA (Type of address: Chief Executive Officer)
1995-02-28 1999-02-11 Address 7600 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1995-02-28 1999-02-11 Address 7600 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1983-02-18 1995-02-28 Address 3103 NORTH JERUSALEM RD., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110215003101 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090129003046 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070208002514 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050303002276 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030127002521 2003-01-27 BIENNIAL STATEMENT 2003-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State