Name: | RAWLINS ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2002 (23 years ago) |
Entity Number: | 2731782 |
ZIP code: | 30519 |
County: | Orange |
Place of Formation: | New York |
Address: | 2659 BRIDLE RIDGE WAY, BUFORD, GA, United States, 30519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B RAWLINS | DOS Process Agent | 2659 BRIDLE RIDGE WAY, BUFORD, GA, United States, 30519 |
Name | Role | Address |
---|---|---|
DAVID B RAWLINS | Chief Executive Officer | 2659 BRIDLE RIDGE WAY, BUFORD, GA, United States, 30519 |
Name | Role | Address |
---|---|---|
D. RAWLINS | Agent | 76 MARIAN CT., WARWICK, NY, 10990 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-12-10 | 2016-09-23 | Name | NEXT STEP ELECTRICAL SERVICES INC. |
2008-03-19 | 2017-09-01 | Address | 588 RTE 94N, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2004-02-12 | 2008-03-19 | Address | PO BOX 297, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2004-02-12 | 2017-09-01 | Address | 588 RTE 94N, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
2004-02-12 | 2017-09-01 | Address | 588 RTE 94N, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170901002028 | 2017-09-01 | BIENNIAL STATEMENT | 2016-02-01 |
160923000537 | 2016-09-23 | CERTIFICATE OF AMENDMENT | 2016-09-23 |
101210000467 | 2010-12-10 | CERTIFICATE OF AMENDMENT | 2010-12-10 |
101116000033 | 2010-11-16 | ANNULMENT OF DISSOLUTION | 2010-11-16 |
DP-1891905 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State