Search icon

RICK ELL ELLECTRIC SERVICE, INC.

Company Details

Name: RICK ELL ELLECTRIC SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1966 (59 years ago)
Date of dissolution: 07 Nov 2022
Entity Number: 201748
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 57 HEMPSTEAD RD, SPRING VALLEY, NY, United States, 10977
Principal Address: 57 HEMPSTEAD ROAD, NEW HEMPSTEAD, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 HEMPSTEAD RD, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
RICHARD P. ELL Chief Executive Officer 57 HEMPSTEAD ROAD, NEW HEMPSTEAD, NY, United States, 10977

History

Start date End date Type Value
2002-08-26 2023-02-26 Address 57 HEMPSTEAD RD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1993-03-22 2023-02-26 Address 57 HEMPSTEAD ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-03-22 2002-08-26 Address 10 MARGET ANN LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1966-08-31 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-08-31 1993-03-22 Address 10 MARGET ANN LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230226000370 2022-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-07
150211006167 2015-02-11 BIENNIAL STATEMENT 2014-08-01
120907006533 2012-09-07 BIENNIAL STATEMENT 2012-08-01
100825002638 2010-08-25 BIENNIAL STATEMENT 2010-08-01
060802002690 2006-08-02 BIENNIAL STATEMENT 2006-08-01
041019002586 2004-10-19 BIENNIAL STATEMENT 2004-08-01
020826002490 2002-08-26 BIENNIAL STATEMENT 2002-08-01
000728002104 2000-07-28 BIENNIAL STATEMENT 2000-08-01
980730002327 1998-07-30 BIENNIAL STATEMENT 1998-08-01
960801002201 1996-08-01 BIENNIAL STATEMENT 1996-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1579988 Intrastate Non-Hazmat 2006-11-27 8000 2005 3 2 Auth. For Hire
Legal Name RICK ELL ELLECTRIC SERVICE INC
DBA Name -
Physical Address 57 HEMPSTEAD ROAD, SPRING VALLEY, NY, 10977, US
Mailing Address 57 HEMPSTEAD ROAD, SPRING VALLEY, NY, 10977, US
Phone (845) 425-6626
Fax (845) 425-6626
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State