Search icon

BLAKE ELECTRIC CONTRACTING CO., INC.

Company Details

Name: BLAKE ELECTRIC CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1973 (52 years ago)
Date of dissolution: 13 Jul 2022
Entity Number: 256147
ZIP code: 11501
County: New York
Place of Formation: New York
Address: C/O RABINOWITZ AND GALINA,ESQS, 94 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 311 EAST 150TH STREET, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BLAKE Chief Executive Officer 311 EAST 150TH STREET, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RABINOWITZ AND GALINA,ESQS, 94 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
132750395
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-22 2022-07-13 Address C/O RABINOWITZ AND GALINA,ESQS, 94 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2011-03-22 2017-05-22 Address 311 EAST 150TH STREET, BRONX, NY, 10451, 5192, USA (Type of address: Service of Process)
2011-03-22 2022-07-13 Address 311 EAST 150TH STREET, BRONX, NY, 10451, 5192, USA (Type of address: Chief Executive Officer)
1997-04-04 2011-03-22 Address 311 EAST 150TH ST, BRONX, NY, 10451, 5192, USA (Type of address: Principal Executive Office)
1997-04-04 2011-03-22 Address 311 EAST 150TH ST, BRONX, NY, 10451, 5192, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220713001272 2022-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-13
170522000610 2017-05-22 CERTIFICATE OF CHANGE 2017-05-22
130430002058 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110322002545 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090226002170 2009-02-26 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V526C80234
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
897.36
Base And Exercised Options Value:
897.36
Base And All Options Value:
897.36
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-26
Description:
SMALL PURCHASE DATA
Product Or Service Code:
S112: ELECTRIC SERVICES
Procurement Instrument Identifier:
V526R84800
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-16
Description:
SMALL PURCHASE DATA
Product Or Service Code:
J045: MAINT-REP OF PLUMBING-HEATING EQ

Date of last update: 18 Mar 2025

Sources: New York Secretary of State