Name: | EXPERT ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1954 (71 years ago) |
Entity Number: | 95873 |
ZIP code: | 11753 |
County: | Queens |
Place of Formation: | New York |
Address: | 471 N Broadway, Suite 336, Jericho, NY, United States, 11753 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MICELOTTA | Chief Executive Officer | 471 N BROADWAY, SUITE 336, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
EXPERT ELECTRIC, INC. | DOS Process Agent | 471 N Broadway, Suite 336, Jericho, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-26 | 2016-04-25 | Address | 18-71 41ST ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2005-08-26 | 2016-04-25 | Address | 18-71 41ST ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2005-08-26 | 2016-04-25 | Address | 18-71 41ST ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1993-12-16 | 2005-08-26 | Address | 18-71 41ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1993-01-04 | 2005-08-26 | Address | 18-71 41ST ST, ASTORIA, NY, 11105, 1084, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230001666 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
160425002057 | 2016-04-25 | BIENNIAL STATEMENT | 2014-11-01 |
061114002760 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
050826002114 | 2005-08-26 | BIENNIAL STATEMENT | 2004-11-01 |
990128002263 | 1999-01-28 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State