Name: | GERWITZ & MCNEIL ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1983 (42 years ago) |
Entity Number: | 854391 |
ZIP code: | 14171 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, United States, 14171 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, United States, 14171 |
Name | Role | Address |
---|---|---|
MICHAEL C GERWITZ | Chief Executive Officer | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, United States, 14171 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 2015-07-01 | Address | 5756 THORNWOOD DRIVE, WEST VALLEY, NY, 14171, USA (Type of address: Principal Executive Office) |
1983-07-11 | 1993-02-17 | Address | THORNWOOD DRIVE, NO STREET NUMBER, WEST VALLEY, NY, 14171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702060232 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170703006714 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006908 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708006618 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110722002541 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State