Search icon

CC ELECTRONIC INSTALLATION INC.

Company Details

Name: CC ELECTRONIC INSTALLATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1996 (29 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2057596
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 33 WEST NECK ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WEST NECK ROAD, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
CHRISTOPHER L. CORWITH Chief Executive Officer 33 WEST NECK ROAD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2010-08-20 2021-11-10 Address 33 WEST NECK ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2010-08-20 2021-11-10 Address 33 WEST NECK ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2006-08-01 2010-08-20 Address 60 WILLOW ROAD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
2006-08-01 2010-08-20 Address 60 WILLOW ROAD, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
2006-08-01 2010-08-20 Address 60 WILLOW ROAD, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110000375 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160815006131 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140812006618 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120816002741 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100820003148 2010-08-20 BIENNIAL STATEMENT 2010-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State