Name: | MONROE ELECTRIC CONSTRUCTION & CONTROL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1004427 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 108 JOGEE RD, MIDDLETOWN, NY, United States, 10950 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 JOGEE RD, MIDDLETOWN, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1997-06-16 | Address | JOAN SEDIVEC, RD 4 BOX 253 JOGEE ROAD, MIDDLETOWN, NY, 10950, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1997-06-16 | Address | PO BOX 2162, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1985-06-13 | 1993-04-12 | Address | 11 LAKE ST, PO BOX 803, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113694 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990623002172 | 1999-06-23 | BIENNIAL STATEMENT | 1999-06-01 |
970616002308 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
930715002234 | 1993-07-15 | BIENNIAL STATEMENT | 1993-06-01 |
930412002738 | 1993-04-12 | BIENNIAL STATEMENT | 1992-06-01 |
B376929-3 | 1986-07-02 | CERTIFICATE OF AMENDMENT | 1986-07-02 |
B236931-4 | 1985-06-13 | CERTIFICATE OF INCORPORATION | 1985-06-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State