Search icon

SOUTHERN ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1964 (61 years ago)
Date of dissolution: 06 Oct 1998
Entity Number: 176889
ZIP code: 68131
County: New York
Place of Formation: Delaware
Address: 1000 KIEWIT PLAZA, OMAHA, NE, United States, 68131

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROY L CLINE Chief Executive Officer 1000 KIEWIT PLAZA, OMAHA, NE, United States, 68131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 KIEWIT PLAZA, OMAHA, NE, United States, 68131

History

Start date End date Type Value
1993-03-03 1996-06-05 Address 1000 KIEWIT PLAZA, OMAHA, NE, 68131, USA (Type of address: Chief Executive Officer)
1988-05-20 1998-10-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-05-20 1998-10-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-06-11 1988-05-20 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-06-11 1988-05-20 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
981006000675 1998-10-06 SURRENDER OF AUTHORITY 1998-10-06
960605002048 1996-06-05 BIENNIAL STATEMENT 1996-05-01
000048007006 1993-09-28 BIENNIAL STATEMENT 1993-05-01
930303002220 1993-03-03 BIENNIAL STATEMENT 1992-05-01
C186043-2 1992-03-03 ASSUMED NAME CORP INITIAL FILING 1992-03-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State