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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ROBERT J TROVATO | Chief Executive Officer | 400 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
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) |
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