Name: | NORTHERN N.Y. ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1987 (38 years ago) |
Entity Number: | 1140970 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 118 Hammond Lane, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 118 Hammond Lane, Plattsburgh, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%THE CORP | DOS Process Agent | 118 Hammond Lane, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
DAVID W. MURRAY | Chief Executive Officer | 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1987-01-30 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-01-30 | 2025-01-10 | Address | 60A OAK ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000960 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230113000252 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
220112002951 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
B452390-2 | 1987-01-30 | CERTIFICATE OF INCORPORATION | 1987-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5225458305 | 2021-01-25 | 0248 | PPP | 118 Hammond Ln, Plattsburgh, NY, 12901-2001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State