Name: | C.A. RICCI ELECTRICAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1991 (33 years ago) |
Entity Number: | 1594262 |
ZIP code: | 10516 |
County: | Ulster |
Place of Formation: | New York |
Address: | 3315 RT 9, COLD SPRING, NY, United States, 10516 |
Principal Address: | 3315 ROUTE 9, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE A RICCI JR | Chief Executive Officer | 3315 ROUTE 9, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3315 RT 9, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2011-12-28 | Address | PO BOX 325, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2006-01-23 | 2011-12-28 | Address | PO BOX 325, 3315 RT 9, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
2003-12-31 | 2007-12-18 | Address | 3315 RT 9 STE #2, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2003-12-31 | 2006-01-23 | Address | 3315 RT 9 STE #2, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
2003-12-31 | 2007-12-18 | Address | 3315 RT 9 STE #2, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203061379 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201006579 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160805006609 | 2016-08-05 | BIENNIAL STATEMENT | 2015-12-01 |
140103002054 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
111228002560 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State