Search icon

DEBOCCIA ELECTRICAL CONSTRUCTION CORPORATION

Company Details

Name: DEBOCCIA ELECTRICAL CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1987 (38 years ago)
Entity Number: 1165821
ZIP code: 11040
County: Queens
Place of Formation: New York
Principal Address: 50 WASHINGTON AVE, GARDEN CITY PARK, NY, United States, 11040
Address: 50 Washington Avenue, Garden City Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBOCCIA ELECTRICAL CONSTRUCTION CORPORATION DOS Process Agent 50 Washington Avenue, Garden City Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
ELAINE DEROSA Chief Executive Officer 50 WASHINGTON AVE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 50 WASHINGTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-07 2023-04-17 Address 50 WASHINGTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2020-11-09 2023-04-17 Address 50 WASHINGTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-11-09 2021-05-07 Address 50 WASHINGTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1987-04-27 2020-11-09 Address 220 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
1987-04-27 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230417008918 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210507002000 2021-05-07 BIENNIAL STATEMENT 2021-04-01
201109060444 2020-11-09 BIENNIAL STATEMENT 2019-04-01
030408000820 2003-04-08 CERTIFICATE OF MERGER 2003-04-08
B488798-4 1987-04-27 CERTIFICATE OF INCORPORATION 1987-04-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2948483 Intrastate Non-Hazmat 2024-03-04 1000 2023 1 1 Private(Property)
Legal Name DEBOCCIA ELECTRICAL CONSTRUCTION CORPORATION
DBA Name -
Physical Address 50 WASHINGTON AVENUE, GARDEN CITY PARK, NY, 11040, US
Mailing Address 50 WASHINGTON AVENUE, GARDEN CITY PARK, NY, 11040, US
Phone (516) 833-7975
Fax (516) 248-1060
E-mail DEROSA@DEBOCCIA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State