GEORGE E. COLE ELECTRICAL CONTRACTORS, INC.

Name: | GEORGE E. COLE ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1966 (59 years ago) |
Date of dissolution: | 19 Mar 2003 |
Entity Number: | 204776 |
ZIP code: | 13207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1151 GLENWOOD AVENUE, SYRACUSE, NY, United States, 13207 |
Principal Address: | 1151 GLENWOOD AVE, SYRACUSE, NY, United States, 13207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E. COLE | DOS Process Agent | 1151 GLENWOOD AVENUE, SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
GEORGE E. COLE | Chief Executive Officer | 1151 GLENWOOD AVENUE, SYRACUSE, NY, United States, 13207 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1996-12-17 | Address | 1151 GLENWOOD AVENUE, SYRACUSE, NY, 13207, 1501, USA (Type of address: Principal Executive Office) |
1966-12-13 | 1992-12-16 | Address | 1151 GLENWOOD AVE., SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030319000422 | 2003-03-19 | CERTIFICATE OF DISSOLUTION | 2003-03-19 |
021115002668 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
001127002570 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
981202002358 | 1998-12-02 | BIENNIAL STATEMENT | 1998-12-01 |
961217002193 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State