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
Name | Role | Address |
---|---|---|
DEAN RYPKEMA | Chief Executive Officer | 35 N. KELLY AVE., ENDWELL, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
POPE & SCHRADER LLP | DOS Process Agent | 35 N KELLY AVE, 4TH FLOOR, PO BOX 510, ENDWELL, NY, United States, 13760 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State