Search icon

CAPITAL ELECTRIC CONSTRUCTION COMPANY, INC.

Company Details

Name: CAPITAL ELECTRIC CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2001 (24 years ago)
Date of dissolution: 10 Jul 2017
Entity Number: 2610322
ZIP code: 58503
County: New York
Place of Formation: Kansas
Address: 1200 WEST CENTURY AVENUE, BISMARK, ND, United States, 58503
Principal Address: 600 BROADWAY, STE 600, KANSAS CITY, MO, United States, 64105

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GENERAL COUNSEL, MDU RESOURCES GROUP, INC. DOS Process Agent 1200 WEST CENTURY AVENUE, BISMARK, ND, United States, 58503

Chief Executive Officer

Name Role Address
JEFFREY S. THIEDE Chief Executive Officer 600 BROADWAY, SUITE 600, KANSAS CITY, MO, United States, 64105

History

Start date End date Type Value
2007-03-28 2011-04-01 Address 1200 W CENTURY AVE, BISMARCK, ND, 58501, USA (Type of address: Principal Executive Office)
2005-04-08 2013-02-12 Address 400 N 4TH ST, BISMARCK, ND, 58501, USA (Type of address: Chief Executive Officer)
2005-04-08 2007-03-28 Address 918 E DIVIDE AVE, BISMARCK, ND, 58501, USA (Type of address: Principal Executive Office)
2003-03-06 2005-04-08 Address 400 N 4TH ST, BISMARCK, ND, 58501, 4092, USA (Type of address: Chief Executive Officer)
2003-03-06 2005-04-08 Address 918 E DIVIDE AVE, BISMARCK, ND, 58501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170710000366 2017-07-10 SURRENDER OF AUTHORITY 2017-07-10
170201006636 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006803 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130212006189 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110401002434 2011-04-01 BIENNIAL STATEMENT 2011-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State