Name: | NBS ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1960 (65 years ago) |
Entity Number: | 125917 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1041 WATERVLIET SHAKER RD, ALBANY, NY, United States, 12205 |
Principal Address: | 194 SHAKER RIDGE DRIVE, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1041 WATERVLIET SHAKER RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MARK F WAGONER | Chief Executive Officer | 194 SHAKER RIDGE DRIVE, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2016-04-20 | Address | 22 VANESSA COURT, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2016-04-20 | Address | 22 VANESSA COURT, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2000-03-20 | 2003-12-23 | Address | 427 NEW KARNER ROAD, SUITE 1A, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1994-03-28 | 2000-03-20 | Address | 131 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
1994-03-28 | 2000-03-20 | Address | 131 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160420002008 | 2016-04-20 | BIENNIAL STATEMENT | 2016-01-01 |
080103002226 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060130003287 | 2006-01-30 | BIENNIAL STATEMENT | 2006-01-01 |
031223002048 | 2003-12-23 | BIENNIAL STATEMENT | 2004-01-01 |
020214000129 | 2002-02-14 | CERTIFICATE OF AMENDMENT | 2002-02-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State