Search icon

RB ELECTRICAL CONTRACTORS, INC.

Company Details

Name: RB ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1986 (39 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1082156
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: THOMAS F RICHARDSON, 406 TRIPHAMMER RD, ITHACA, NY, United States, 14850
Principal Address: 15 WATERVIEW HTS, ITHACA, NY, United States, 14850

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F RICHARDSON Chief Executive Officer 406 TRIPHAMMER RD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
MICHAEL RICHARDSON DOS Process Agent THOMAS F RICHARDSON, 406 TRIPHAMMER RD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2020-05-04 2021-11-23 Address 406 TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2020-05-04 2021-11-23 Address THOMAS F RICHARDSON, 406 TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2019-08-12 2020-05-04 Address C/O MICHAEL F. RICHARDSON, 15 WATERVIEW HEIGHTS, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2019-07-24 2020-05-04 Address 19 QUARRY ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2019-07-24 2020-05-04 Address 19 QUARRY ROAD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211123002666 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200504062687 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190812000654 2019-08-12 CERTIFICATE OF AMENDMENT 2019-08-12
190724060270 2019-07-24 BIENNIAL STATEMENT 2018-05-01
161221002040 2016-12-21 BIENNIAL STATEMENT 2016-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State