Name: | SARROW-SUBURBAN ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1964 (61 years ago) |
Date of dissolution: | 12 Jun 2019 |
Entity Number: | 179540 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 326 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 31 PIPING ROCK RD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 326 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
ENRICO E CARILLO | Chief Executive Officer | 18 ADAMS ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-04 | 2002-08-21 | Address | 326 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2002-08-21 | Address | 99 COCKS LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1990-09-24 | 2002-08-21 | Address | 326 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1964-09-03 | 1990-09-24 | Address | 1326 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190612000211 | 2019-06-12 | CERTIFICATE OF DISSOLUTION | 2019-06-12 |
041201002163 | 2004-12-01 | BIENNIAL STATEMENT | 2004-09-01 |
020821002298 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
000831002623 | 2000-08-31 | BIENNIAL STATEMENT | 2000-09-01 |
980902002316 | 1998-09-02 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State