Name: | PETROCELLI ELECTRICAL COMMUNICATIONS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1987 (38 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1155060 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 22-09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANTO PETROCELLI, JR | Chief Executive Officer | 22-09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22-09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-26 | 2013-04-02 | Address | 22-07 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2005-05-04 | 2007-03-26 | Address | 22-09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2005-05-04 | Address | 1212 43RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1997-03-24 | 2001-03-27 | Address | 1212 43RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1997-03-24 | 2005-05-04 | Address | 1212 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141001 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130402002499 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110531002826 | 2011-05-31 | BIENNIAL STATEMENT | 2011-03-01 |
090302003837 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070326003064 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State