Search icon

EXPERT ELECTRIC, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN MICELOTTA Chief Executive Officer 471 N BROADWAY, SUITE 336, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
EXPERT ELECTRIC, INC. DOS Process Agent 471 N Broadway, Suite 336, Jericho, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
111758643
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-03-15
Type:
Planned
Address:
228 EAST 23RD ST, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State