Search icon

RAWLINS ELECTRIC INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID B RAWLINS DOS Process Agent 2659 BRIDLE RIDGE WAY, BUFORD, GA, United States, 30519

Chief Executive Officer

Name Role Address
DAVID B RAWLINS Chief Executive Officer 2659 BRIDLE RIDGE WAY, BUFORD, GA, United States, 30519

Agent

Name Role Address
D. RAWLINS Agent 76 MARIAN CT., WARWICK, NY, 10990

Unique Entity ID

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.

CAGE Code:
68ZF5
UEI Expiration Date:
2020-03-14

Business Information

Activation Date:
2019-03-15
Initial Registration Date:
2011-01-31

History

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)

Filings

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