Search icon

RAPPAZZO ELECTRIC CO., INC.

Company Details

Name: RAPPAZZO ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1963 (62 years ago)
Date of dissolution: 04 Apr 2001
Entity Number: 155417
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 8 SAND CREEK RD, ALBANY, NY, United States, 12205
Principal Address: 23 KENNEDY DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELVERA RAPPAZZO Chief Executive Officer 8 SAND CREEK RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 SAND CREEK RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1994-04-06 1999-03-10 Address 168 WATERVLIET AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-05-05 1994-04-06 Address 23 KENNEDY DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-05-05 1999-03-10 Address 168 WATERVLIET AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1979-06-12 1993-05-05 Address 168 WATERVLIET AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1963-03-15 1979-06-12 Address 117 NORTH ALLEN ST., ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010404000553 2001-04-04 CERTIFICATE OF DISSOLUTION 2001-04-04
C297533-2 2001-01-05 ASSUMED NAME CORP INITIAL FILING 2001-01-05
990310002639 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970408002371 1997-04-08 BIENNIAL STATEMENT 1997-03-01
940406003077 1994-04-06 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-09-21
Type:
Referral
Address:
TROY SCHENECTADY RD. & OLD LOUDEN RD., LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-05
Type:
Planned
Address:
SIENA COLLEGE, LOUDONVILLE, NY, 12211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-09
Type:
Planned
Address:
NEW SCOTLAND AVENUE, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-03
Type:
Planned
Address:
COLLEGE OF SAINT ROSE, Albany, NY, 12203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-02-01
Type:
Planned
Address:
PRICE CHOPPER ALTAMONT AVE, Rotterdam, NY, 12303
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State