Name: | SHALO ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1973 (52 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 255805 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 380 SO. BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KANTER BLODNICK & HABER | DOS Process Agent | 380 SO. BROADWAY, HICKSVILLE, NY, United States, 11801 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C268523-2 | 1999-01-04 | ASSUMED NAME CORP INITIAL FILING | 1999-01-04 |
DP-817070 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A55257-4 | 1973-03-08 | CERTIFICATE OF INCORPORATION | 1973-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11540028 | 0214700 | 1981-04-09 | 1103 OLD COUNTRY RD, Plainview, NY, 11803 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260250 A03 |
Issuance Date | 1981-04-15 |
Abatement Due Date | 1981-04-09 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State