Search icon

NELCORP ELECTRICAL CONTRACTING CORP.

Headquarter

Company Details

Name: NELCORP ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (37 years ago)
Entity Number: 1306942
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 35 N KELLY AVE, 4TH FLOOR, PO BOX 510, ENDWELL, NY, United States, 13760
Principal Address: 35 N. KELLY AVE., ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN RYPKEMA Chief Executive Officer 35 N. KELLY AVE., ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
POPE & SCHRADER LLP DOS Process Agent 35 N KELLY AVE, 4TH FLOOR, PO BOX 510, ENDWELL, NY, United States, 13760

Links between entities

Type:
Headquarter of
Company Number:
0556868
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20051294445
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
161337330
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 35 N. KELLY AVE., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-01-13 Address 35 N. KELLY AVE., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 35 N. KELLY AVE., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2025-01-13 Address 35 N KELLY AVE, 4TH FLOOR, PO BOX 510, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003650 2025-01-13 BIENNIAL STATEMENT 2025-01-13
231017003223 2023-10-17 BIENNIAL STATEMENT 2022-11-01
201102062845 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006527 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102007088 2016-11-02 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-621500.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-17
Type:
Planned
Address:
BROOME COUNTY VETERANS RESOURCE CENTER CORNER OF FREDERICK STREET AND STATE STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-27
Type:
Planned
Address:
SUNY DELHI GENERATOR UPGRADE, DELHI, NY, 13753
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-30
Type:
Complaint
Address:
113 VALENTINE PLACE COLLEGETOWN TERRACE APARTMENTS, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-14
Type:
Planned
Address:
67 WASINGTON ST., BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-16
Type:
Planned
Address:
DPW MAINTENANCE BLDG, BROAD STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 785-8783
Add Date:
2003-06-11
Operation Classification:
Private(Property)
power Units:
8
Drivers:
3
Inspections:
5
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State