Search icon

TANACHION ELECTRICAL CONTRACTING, INC.

Company Details

Name: TANACHION ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1629024
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 15 OLYMPIA BLVD, STATEN ISLAND, NY, United States, 10305
Principal Address: 34 CHESTERTON AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK J TANACHION JR Chief Executive Officer 15 OLYMPIA BLVD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
FREDERICK J TANACHION JR DOS Process Agent 15 OLYMPIA BLVD, STATEN ISLAND, NY, United States, 10305

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YF97
UEI Expiration Date:
2018-09-21

Business Information

Division Name:
TANACHION ELECTRICAL CONTRACTING INC
Division Number:
TANACHION
Activation Date:
2017-09-25
Initial Registration Date:
2017-09-21

History

Start date End date Type Value
1993-06-25 2004-04-15 Address 37 CROWN COURT, STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-25 2004-04-15 Address 15 OLYMPIA BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1993-06-25 2004-04-15 Address 15 OLYMPIA BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1992-04-07 1993-06-25 Address 15 OLYMPIA BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060419002716 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040415002447 2004-04-15 BIENNIAL STATEMENT 2004-04-01
030821000032 2003-08-21 ANNULMENT OF DISSOLUTION 2003-08-21
DP-1348082 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960723002332 1996-07-23 BIENNIAL STATEMENT 1996-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State