STANCO ELECTRICAL CONTRACTORS, INC.

Name: | STANCO ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1995 (30 years ago) |
Entity Number: | 1918899 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 370 ALBOURNE AVE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH A PRINCIPE | DOS Process Agent | 370 ALBOURNE AVE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
RALPH A PRINCIPE JR | Chief Executive Officer | 370 ALBOURNE AVE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-11 | 2009-04-27 | Address | 44 ROSEDALE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
2003-07-11 | 2009-04-27 | Address | 44 ROSEDALE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2003-07-11 | 2009-04-27 | Address | 44 ROSEDALE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2003-05-07 | 2003-07-11 | Address | 44 ROSEDALE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2001-11-29 | 2004-07-29 | Name | PRINCIPE ELECTRIC, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110518003269 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090427002476 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070510003149 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050627002048 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
040729000861 | 2004-07-29 | CERTIFICATE OF AMENDMENT | 2004-07-29 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State