Name: | STRAND CONSTRUCTION ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1963 (62 years ago) |
Date of dissolution: | 24 Nov 1998 |
Entity Number: | 153394 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 500 3RD AVENUE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 3RD AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JOSEPH FITZGERALD | Chief Executive Officer | 36 DOGWOOD LANE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1963-01-04 | 1993-03-19 | Address | 500 3RD AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981124000193 | 1998-11-24 | CERTIFICATE OF DISSOLUTION | 1998-11-24 |
C258513-2 | 1998-03-31 | ASSUMED NAME CORP INITIAL FILING | 1998-03-31 |
970502002597 | 1997-05-02 | BIENNIAL STATEMENT | 1997-01-01 |
940302002006 | 1994-03-02 | BIENNIAL STATEMENT | 1994-01-01 |
930319002553 | 1993-03-19 | BIENNIAL STATEMENT | 1993-01-01 |
359455 | 1963-01-04 | CERTIFICATE OF INCORPORATION | 1963-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11807526 | 0215000 | 1982-06-24 | 607 HUDSON ST, New York -Richmond, NY, 10012 | |||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State