Search icon

BLASKO ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ALDO BLASKOVIC Chief Executive Officer 36-38 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-38 35TH STREET, LONG ISLAND CITY, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
112883517
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State