Name: | DESIGN ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1990 (35 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1419011 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 105 EAST SEAMAN, AVENUE, FREEPORT, NY, United States, 11520 |
Principal Address: | 105 EAST SEAMAN AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 EAST SEAMAN, AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
CHARLES F GARRITANO | Chief Executive Officer | 105 EAST SEAMAN AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 1998-02-10 | Address | 105 EAST SEAMAN AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1537299 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980210002360 | 1998-02-10 | BIENNIAL STATEMENT | 1998-01-01 |
930329003008 | 1993-03-29 | BIENNIAL STATEMENT | 1993-01-01 |
C102680-3 | 1990-01-31 | CERTIFICATE OF INCORPORATION | 1990-01-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107354169 | 0214700 | 1993-04-12 | 175 POST RD., OLD WESTBURY, NY, 11568 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74094335 |
Health | Yes |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State