Name: | MJC ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1984 (41 years ago) |
Entity Number: | 895423 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 93 HARBOR LANE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. CASTELLANO | Chief Executive Officer | 93 HARBOR LANE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
MJC ELECTRIC, INC. | DOS Process Agent | 93 HARBOR LANE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-07 | 2021-03-12 | Address | 10-11 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2009-05-07 | 2021-03-12 | Address | 10-11 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2006-12-22 | 2009-05-07 | Address | 10-11 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1984-02-16 | 2006-12-22 | Address | 990 DEER PARK AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210312060508 | 2021-03-12 | BIENNIAL STATEMENT | 2020-02-01 |
090507003058 | 2009-05-07 | BIENNIAL STATEMENT | 2008-02-01 |
061222000865 | 2006-12-22 | CERTIFICATE OF CHANGE | 2006-12-22 |
B087061-3 | 1984-04-04 | CERTIFICATE OF AMENDMENT | 1984-04-04 |
B069903-3 | 1984-02-16 | CERTIFICATE OF INCORPORATION | 1984-02-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State