Name: | ZACCAGNINO ELECTRIC COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1997 (28 years ago) |
Date of dissolution: | 11 Jul 2013 |
Entity Number: | 2203803 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 81 MAPLE AVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO ZACCAGNINO | DOS Process Agent | 81 MAPLE AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ANGELO ZACCAGNINO | Chief Executive Officer | 81 MAPLE AVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-01 | 2009-12-15 | Address | 75 MAPLE AVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2003-12-01 | 2009-12-15 | Address | 75 MAPLE AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2003-12-01 | 2009-12-15 | Address | 75 MAPLE AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2001-12-13 | 2003-12-01 | Address | 114 PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2001-12-13 | 2003-12-01 | Address | 114 PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130711001018 | 2013-07-11 | CERTIFICATE OF DISSOLUTION | 2013-07-11 |
111227002333 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091215002116 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071212002313 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060112002648 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State