Name: | ALFA ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1983 (42 years ago) |
Entity Number: | 845509 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 58 MAYFLOWER AVE., NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 58 MAYFLOWER AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE VARBARO | Chief Executive Officer | 58 MAYFLOWER AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
PASQUALE VARBARO | DOS Process Agent | 58 MAYFLOWER AVE., NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-17 | 2025-05-17 | Address | 58 MAYFLOWER AVE, NEW ROCHELLE, NY, 10801, 1703, USA (Type of address: Chief Executive Officer) |
2025-05-17 | 2025-05-17 | Address | 58 MAYFLOWER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2025-05-17 | Address | 58 MAYFLOWER AVE, NEW ROCHELLE, NY, 10801, 1703, USA (Type of address: Chief Executive Officer) |
1983-06-01 | 2025-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-06-01 | 2025-05-17 | Address | 58 MAYFLOWER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250517000080 | 2025-05-17 | BIENNIAL STATEMENT | 2025-05-17 |
130613002364 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110630003045 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090630002277 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070702002050 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State