GUS RUBICONDO ELECTRIC, INC.

Name: | GUS RUBICONDO ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1991 (34 years ago) |
Date of dissolution: | 20 Dec 2017 |
Entity Number: | 1599018 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 168 1/2 CONKLIN AVE, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D GRIVAS | Chief Executive Officer | 168 1/2 CONKLIN AVE, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 168 1/2 CONKLIN AVE, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2006-01-20 | Address | 168 1/2 CONKLIN AVE, BINGHAMTON, NY, 13903, 2149, USA (Type of address: Chief Executive Officer) |
2001-12-06 | 2006-01-20 | Address | 168 1/2 CONKLIN AVE, BINGHAMTON, NY, 13903, 2149, USA (Type of address: Service of Process) |
2000-01-20 | 2006-01-20 | Address | 168 1/2 CONKLIN AVE, BINGHAMTON, NY, 13903, 2149, USA (Type of address: Principal Executive Office) |
2000-01-20 | 2001-12-06 | Address | 31 PARK ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2001-12-06 | Address | 168 1/2 CONKLIN AVE, BINGHAMTON, NY, 13903, 2149, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171220000701 | 2017-12-20 | CERTIFICATE OF DISSOLUTION | 2017-12-20 |
120120002785 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
091216002484 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
080102002384 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
060120002662 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State