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
Name | Role | Address |
---|---|---|
FREDERICK J TANACHION JR | Chief Executive Officer | 15 OLYMPIA BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
FREDERICK J TANACHION JR | DOS Process Agent | 15 OLYMPIA BLVD, STATEN ISLAND, NY, United States, 10305 |
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.
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State