Search icon

DE\MATT, ELECTRICAL CONTRACTING, INC.

Company Details

Name: DE\MATT, ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1999 (26 years ago)
Date of dissolution: 13 Oct 2011
Entity Number: 2364522
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 8 FLORENCE ST, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 FLORENCE ST, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
LESLIE FAMIO Chief Executive Officer 8 FLORENCE ST, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2001-04-13 2009-10-05 Address 3641 BRUCKNER BLVD., BRONX, NY, 10461, 4648, USA (Type of address: Chief Executive Officer)
2001-04-13 2009-10-05 Address 3641 BRUCKNER BLVD., BRONX, NY, 10461, 4648, USA (Type of address: Principal Executive Office)
2001-04-13 2009-10-05 Address 3641 BRUCKNER BLVD., BRONX, NY, 10461, 4648, USA (Type of address: Service of Process)
1999-04-06 2001-04-13 Address 3641 BRUCKNER BLVD., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111013000309 2011-10-13 CERTIFICATE OF DISSOLUTION 2011-10-13
091005002024 2009-10-05 BIENNIAL STATEMENT 2009-04-01
030415002231 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010413002099 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990406000710 1999-04-06 CERTIFICATE OF INCORPORATION 1999-04-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State