Name: | T.R. RICOTTA ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1985 (40 years ago) |
Entity Number: | 1003969 |
ZIP code: | 14428 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 70 THE GLEN, GLEN HEAD, NY, United States, 11545 |
Address: | 224-38 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 14428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS RICOTTA | Chief Executive Officer | 224-38 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224-38 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
1985-06-12 | 2022-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-06-12 | 1995-08-01 | Address | 63 SUSSEX ST., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703002125 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110614003004 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090601002837 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070612002128 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050729002755 | 2005-07-29 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State