ARENA ELECTRICAL CONTRACTORS CORP.

Name: | ARENA ELECTRICAL CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1990 (35 years ago) |
Date of dissolution: | 30 Dec 2009 |
Entity Number: | 1442432 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 46 BENDING OAK DR, PITTSFORD, NY, United States, 14534 |
Principal Address: | 46 BENDING OAK DRIVE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 BENDING OAK DR, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
ANDREW J. ARENA SR. | Chief Executive Officer | 46 BENDING OAK DRIVE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-15 | 2008-05-07 | Address | 46 BENDING OAK DRIVE, PITTSFORD, NY, 14534, 3342, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1998-04-15 | Address | 46 BENDING OAK DRIVE, PITTSFORD, NY, 14534, 3342, USA (Type of address: Chief Executive Officer) |
1990-04-27 | 1998-04-15 | Address | 46 BENDING OAK DR., PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091230000850 | 2009-12-30 | CERTIFICATE OF DISSOLUTION | 2009-12-30 |
080507003073 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060418002213 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040413002200 | 2004-04-13 | BIENNIAL STATEMENT | 2004-04-01 |
020408002656 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State