Name: | TROY ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1969 (56 years ago) |
Date of dissolution: | 24 Feb 2012 |
Entity Number: | 271007 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 7422 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7422 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
ANTONIO TROIA | Chief Executive Officer | 7422 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-08 | 2007-01-12 | Address | 242 NEVINS ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2003-01-08 | 2007-01-12 | Address | 242 NEVINS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2003-01-08 | 2007-01-12 | Address | ANTONIO TROIA, 242 NEVINS ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2003-01-08 | Address | 478 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2001-11-15 | 2003-01-08 | Address | ANTONIO TROIA, 478 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2003-01-08 | Address | 478 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2001-10-22 | 2001-11-15 | Address | 478 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1999-01-27 | 2001-11-15 | Address | 6908 NEW UTRECHT AVENUE, BROOKLYN, NY, 11228, 0002, USA (Type of address: Principal Executive Office) |
1999-01-27 | 2001-10-22 | Address | 6908 NEW UTRECHT AVENUE, BROOKLYN, NY, 11228, 0002, USA (Type of address: Service of Process) |
1999-01-27 | 2001-11-15 | Address | 6908 NEW UTRECHT AVENUE, BROOKLYN, NY, 11228, 0002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120224001201 | 2012-02-24 | CERTIFICATE OF DISSOLUTION | 2012-02-24 |
090217002302 | 2009-02-17 | BIENNIAL STATEMENT | 2009-01-01 |
070112002302 | 2007-01-12 | BIENNIAL STATEMENT | 2007-01-01 |
050211002979 | 2005-02-11 | BIENNIAL STATEMENT | 2005-01-01 |
030108002229 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
011115002557 | 2001-11-15 | BIENNIAL STATEMENT | 2001-01-01 |
011022000696 | 2001-10-22 | CERTIFICATE OF AMENDMENT | 2001-10-22 |
C279462-2 | 1999-10-04 | ASSUMED NAME CORP INITIAL FILING | 1999-10-04 |
990127002640 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
970324002631 | 1997-03-24 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State