Name: | DIGASSO ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1973 (52 years ago) |
Date of dissolution: | 14 Feb 2006 |
Entity Number: | 259807 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27 LAYTON ST., FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DIGRASSO | DOS Process Agent | 27 LAYTON ST., FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
ROBERT DIGASSO | Chief Executive Officer | 27 LAYTON ST., FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1997-05-21 | Address | 27 LAYTON STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1997-05-21 | Address | 27 LAYTON STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060214000319 | 2006-02-14 | CERTIFICATE OF DISSOLUTION | 2006-02-14 |
050513002472 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
030411002673 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010417002636 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
C282557-2 | 1999-12-20 | ASSUMED NAME CORP INITIAL FILING | 1999-12-20 |
990426002468 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
970521002191 | 1997-05-21 | BIENNIAL STATEMENT | 1997-04-01 |
930901002604 | 1993-09-01 | BIENNIAL STATEMENT | 1993-04-01 |
921104002408 | 1992-11-04 | BIENNIAL STATEMENT | 1992-04-01 |
A67233-4 | 1973-04-25 | CERTIFICATE OF INCORPORATION | 1973-04-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State