Search icon

CLARKSTOWN ELECTRIC, INC.

Company Details

Name: CLARKSTOWN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1994 (31 years ago)
Date of dissolution: 20 Jul 2021
Entity Number: 1815169
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 15 RENFREW ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES BARKER Chief Executive Officer 15 RENFREW ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 RENFREW ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2000-04-25 2010-05-03 Address 15 RENFREW RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2000-04-25 2010-05-03 Address 15 RENFREW RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2000-04-25 2010-05-03 Address 15 RENFREW RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1998-04-21 2000-04-25 Address 15 RENFREN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-04-21 2000-04-25 Address 15 RENFREN ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210720001287 2021-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-20
140626002051 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120717002646 2012-07-17 BIENNIAL STATEMENT 2012-04-01
100503002458 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080414002526 2008-04-14 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State