Name: | THOMAS O'LEARY ELECTRICAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1962 (63 years ago) |
Date of dissolution: | 15 Oct 1998 |
Entity Number: | 150000 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 45 LAKEVIEW AVE, KINGSTON, NY, United States, 12401 |
Principal Address: | 45 LAKEVIEW AVENUE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 0
Share Par Value 3000
Type CAP
Name | Role | Address |
---|---|---|
MARIE R O'LEARY | Chief Executive Officer | 45 LAKEVIEW AVENUE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 LAKEVIEW AVE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-23 | 1996-08-06 | Address | LAKEVIEW AVENUE, KINGSTON, NY, 00000, USA (Type of address: Service of Process) |
1962-08-20 | 1993-09-23 | Address | LAKE VIEW AVE., KINGSTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981015000107 | 1998-10-15 | CERTIFICATE OF DISSOLUTION | 1998-10-15 |
960806002422 | 1996-08-06 | BIENNIAL STATEMENT | 1996-08-01 |
930923003217 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
930517002563 | 1993-05-17 | BIENNIAL STATEMENT | 1992-08-01 |
C109936-2 | 1990-02-21 | ASSUMED NAME CORP AMENDMENT | 1990-02-21 |
C073531-2 | 1989-11-08 | ASSUMED NAME CORP INITIAL FILING | 1989-11-08 |
339644 | 1962-08-20 | CERTIFICATE OF INCORPORATION | 1962-08-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State