S.P.B. ELECTRICAL CONTRACTORS, INC.

Name: | S.P.B. ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2152073 |
ZIP code: | 10304 |
County: | New York |
Place of Formation: | New York |
Address: | 68 BROAD ST, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN BURKE | DOS Process Agent | 68 BROAD ST, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
SEAN BURKE | Chief Executive Officer | 68 BROAD ST, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-16 | 2002-09-04 | Address | 505 8TH AVE, STE 1602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-06-16 | 2002-09-04 | Address | 505 8TH AVE, STE 1602, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-06-16 | 2002-09-04 | Address | 505 8TH AVE, STE 1602, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-06-11 | 1999-06-16 | Address | 480 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974437 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
020904002699 | 2002-09-04 | BIENNIAL STATEMENT | 2001-06-01 |
990616002587 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970611000273 | 1997-06-11 | CERTIFICATE OF INCORPORATION | 1997-06-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State