F. MINICOZZI ELECTRIC, INC.
| Name: | F. MINICOZZI ELECTRIC, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 04 Jan 1973 (53 years ago) |
| Date of dissolution: | 21 Aug 2013 |
| Entity Number: | 250418 |
| ZIP code: | 11542 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 11 CENTRAL AVENUE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| FRANK MINICOZZI | Chief Executive Officer | 11 CENTRAL AVENUE, GLEN COVE, NY, United States, 11542 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 11 CENTRAL AVENUE, GLEN COVE, NY, United States, 11542 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1973-01-04 | 1994-07-21 | Address | 19 LEACH CIRCLE NO., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 130821000440 | 2013-08-21 | CERTIFICATE OF DISSOLUTION | 2013-08-21 |
| 021231002539 | 2002-12-31 | BIENNIAL STATEMENT | 2003-01-01 |
| C278752-1 | 1999-09-15 | ASSUMED NAME CORP INITIAL FILING | 1999-09-15 |
| 970319002203 | 1997-03-19 | BIENNIAL STATEMENT | 1997-01-01 |
| 940721002113 | 1994-07-21 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State