Search icon

RJ ELECTRIC CONTRACTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RJ ELECTRIC CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1990 (35 years ago)
Date of dissolution: 28 Jan 2010
Entity Number: 1463191
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 66 TOLEDO STREET FRONT, FARMINGDALE, NY, United States, 11735
Principal Address: 66 TOLEDO STREET FRONT, FAMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 TOLEDO STREET FRONT, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RICHARD J SACCARO Chief Executive Officer 66 TOLEDO STREET FRONT, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-03-26 2006-06-15 Address 190 KETCHAM AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-03-26 2006-06-15 Address 190 KETCHAM AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-03-26 2006-06-15 Address 190 KETCHAM AVENUE, PO BOX 644, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1990-07-24 1993-03-26 Address 190 KETCHAM AVE, SECOND FLOOR, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100128001061 2010-01-28 CERTIFICATE OF DISSOLUTION 2010-01-28
060615002079 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040818002153 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020718002182 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000713002117 2000-07-13 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State