D. A. STEVENS ELECTRICAL CONTRACTORS, INC.

Name: | D. A. STEVENS ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1990 (35 years ago) |
Date of dissolution: | 14 Apr 2020 |
Entity Number: | 1450708 |
ZIP code: | 12188 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 260 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS A STEVENS | Chief Executive Officer | PO BOX 321, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
DOUGLAS A STEVENS | DOS Process Agent | 260 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1993-08-27 | Address | RD#3 BX 123A, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-08-27 | Address | RD#3 BOX 123A, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-08-27 | Address | RD 3 BX 123A, TROY, NY, 12180, USA (Type of address: Service of Process) |
1990-05-31 | 1992-11-12 | Address | RD #3, BOX 123A, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200414001167 | 2020-04-14 | CERTIFICATE OF DISSOLUTION | 2020-04-14 |
930827002337 | 1993-08-27 | BIENNIAL STATEMENT | 1993-05-01 |
921112002007 | 1992-11-12 | BIENNIAL STATEMENT | 1992-05-01 |
C146958-5 | 1990-05-31 | CERTIFICATE OF INCORPORATION | 1990-05-31 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State