BLASKO ELECTRICAL CONTRACTORS, INC.

Name: | BLASKO ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1987 (38 years ago) |
Date of dissolution: | 06 Oct 2023 |
Entity Number: | 1203166 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-38 35TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDO BLASKOVIC | Chief Executive Officer | 36-38 35TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-38 35TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-10 | 2023-10-06 | Address | 36-38 35TH STREET, LONG ISLAND CITY, NY, 11106, 1302, USA (Type of address: Service of Process) |
2007-09-10 | 2023-10-06 | Address | 36-38 35TH STREET, LONG ISLAND CITY, NY, 11106, 1302, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2007-09-10 | Address | 36-38 35TH ST, LONG ISLAND CITY, NY, 11106, 1302, USA (Type of address: Principal Executive Office) |
2005-11-04 | 2007-09-10 | Address | 36-38 35TH ST, LONG ISLAND CITY, NY, 11106, 1302, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2007-09-10 | Address | 36-38 35TH ST, LONG ISLAND CITY, NY, 11106, 1302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006002050 | 2023-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-30 |
190903060140 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
150917006035 | 2015-09-17 | BIENNIAL STATEMENT | 2015-09-01 |
131104006193 | 2013-11-04 | BIENNIAL STATEMENT | 2013-09-01 |
110926002603 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State