Name: | GRAND ELECTRICAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1984 (40 years ago) |
Entity Number: | 959470 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 64-14 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A RANDAZZO | Chief Executive Officer | 64-14 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
JOHN RANDAZZO | DOS Process Agent | 64-14 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-04 | 2011-01-28 | Address | 64-14 69TH PLACES, MIDDLE VILLAGE, NY, 11379, 1733, USA (Type of address: Chief Executive Officer) |
2006-12-19 | 2008-12-04 | Address | 69-61 JUNIPER BLVD SO, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2000-12-01 | 2008-12-04 | Address | 69-61 JUNIPER BLVD SO, MIDDLE VILLAGE, NY, 11379, 1733, USA (Type of address: Principal Executive Office) |
2000-12-01 | 2008-12-04 | Address | 69-61 JUNIPER BLVD SO, MIDDLE VILLAGE, NY, 11379, 1733, USA (Type of address: Chief Executive Officer) |
1998-12-29 | 2000-12-01 | Address | 69-61 JUNIPER BLVD SO, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110128002623 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
081204003035 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061219002068 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050113002704 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021126002796 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State