Search icon

MONROE ELECTRIC CONSTRUCTION & CONTROL CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 JOGEE RD, MIDDLETOWN, NY, United States, 10950

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

History

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)

Filings

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