Search icon

PARK LANE ELECTRICAL CONTRACTORS, INC.

Company Details

Name: PARK LANE ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1984 (41 years ago)
Entity Number: 905455
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 515 FIFTH STREET, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP GERHARDT Chief Executive Officer 515 FIFTH STREET, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
PHILLIP GERHARDT DOS Process Agent 515 FIFTH STREET, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1995-07-13 2012-04-18 Address 515 5TH STREET, MAMARONECK, NY, 10543, 2005, USA (Type of address: Chief Executive Officer)
1984-03-29 1995-07-13 Address 3 PARK LANE, MT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331006004 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120418002803 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100324002891 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080429002157 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060327003192 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040317002358 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020304002345 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000316002388 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980316002495 1998-03-16 BIENNIAL STATEMENT 1998-03-01
950713002020 1995-07-13 BIENNIAL STATEMENT 1994-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State