Name: | DAFT ELECTRICAL SUPPLIES & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1989 (36 years ago) |
Date of dissolution: | 19 Apr 2023 |
Entity Number: | 1386764 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 211 SOUTH RIDGE STREET, RYEBROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONATO A FRAIOLI | Chief Executive Officer | 71 OLD MILL RIVER RD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 SOUTH RIDGE STREET, RYEBROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-01 | 2023-07-24 | Address | 71 OLD MILL RIVER RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
1997-10-02 | 2023-07-24 | Address | 211 SOUTH RIDGE STREET, RYEBROOK, NY, 10573, USA (Type of address: Service of Process) |
1997-10-02 | 2009-09-01 | Address | 49 INDIAN HILL RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1997-10-02 | Address | 180 JEFFERSON AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1993-09-29 | 1997-10-02 | Address | 884 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724003179 | 2023-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-19 |
130909006918 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110920002433 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090901002335 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070910002853 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State