Name: | C.M. RICHEY ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1994 (31 years ago) |
Entity Number: | 1785067 |
ZIP code: | 11779 |
County: | Queens |
Place of Formation: | New York |
Address: | 77 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
CHRISTOPHER RICHEY | Chief Executive Officer | 77 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-12 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-12 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211220002325 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
180921006165 | 2018-09-21 | BIENNIAL STATEMENT | 2018-01-01 |
140224002644 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120127002392 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100127002006 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State