Search icon

TROY ELECTRICAL CONTRACTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7422 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ANTONIO TROIA Chief Executive Officer 7422 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11204

History

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)

Filings

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