Search icon

DIGASSO ELECTRIC INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD DIGRASSO DOS Process Agent 27 LAYTON ST., FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
ROBERT DIGASSO Chief Executive Officer 27 LAYTON ST., FREEPORT, NY, United States, 11520

History

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)

Filings

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