Name: | D.R.P. ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1994 (31 years ago) |
Entity Number: | 1853588 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 150-B CLOVE RD, Staten Island, NY, United States, 10310 |
Principal Address: | 412 Cary Avenue, Staten Island, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-B CLOVE RD, Staten Island, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
DONALD R RAGANO | Chief Executive Officer | 412 CARY AVENUE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-03 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-24 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-24 | 2023-02-24 | Address | 150-B CLOVE RD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | 412 CARY AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230224001066 | 2023-02-24 | BIENNIAL STATEMENT | 2022-09-01 |
120430002428 | 2012-04-30 | BIENNIAL STATEMENT | 2010-09-01 |
111115000843 | 2011-11-15 | CERTIFICATE OF AMENDMENT | 2011-11-15 |
111019000667 | 2011-10-19 | CERTIFICATE OF AMENDMENT | 2011-10-19 |
020909002684 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State