Name: | COTRONEO & MARINO'S UNITED ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1973 (52 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 250965 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-15 FRESH POND RD, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-15 FRESH POND RD, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
DOMENICK MARINO | Chief Executive Officer | 58-15 FRESH POND RD, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-04 | 2003-01-24 | Address | 64-17 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1999-01-25 | 1999-02-04 | Address | 64-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1999-01-25 | 2003-01-24 | Address | 64-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1999-01-25 | 2003-01-24 | Address | 64-17 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1993-05-06 | 1999-01-25 | Address | 563 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738536 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
030124002083 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
990204000148 | 1999-02-04 | CERTIFICATE OF CHANGE | 1999-02-04 |
990125002255 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
C256929-2 | 1998-02-17 | ASSUMED NAME CORP INITIAL FILING | 1998-02-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State