Search icon

T & B ELECTRICAL CONTRACTORS, INC.

Company Details

Name: T & B ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2002 (23 years ago)
Entity Number: 2748368
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 8 DEBBIE LANE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M HAUBOLD Chief Executive Officer 8 DEBBIE LANE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
ROBERT M HAUBOLD DOS Process Agent 8 DEBBIE LANE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 8 DEBBIE LANE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-08-18 Address 8 DEBBIE LANE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-03-01 Address 8 DEBBIE LANE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-03-01 Address 8 DEBBIE LANE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2004-03-04 2023-08-18 Address 8 DEBBIE LANE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2004-03-04 2023-08-18 Address 8 DEBBIE LANE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2002-03-28 2004-03-04 Address 8 DEBBIE LANE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2002-03-28 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301040530 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230818003027 2023-08-18 BIENNIAL STATEMENT 2022-03-01
200309060988 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180320006010 2018-03-20 BIENNIAL STATEMENT 2018-03-01
160307006844 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140404006184 2014-04-04 BIENNIAL STATEMENT 2014-03-01
120425002636 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100330002787 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080311002346 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060321002854 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4261175 Intrastate Non-Hazmat 2024-06-28 - - 1 1 Private(Property)
Legal Name T & B ELECTRICAL CONTRACTORS INC
DBA Name -
Physical Address 8 DEBBIE LN , EAST PATCHOGUE, NY, 11772-4216, US
Mailing Address 8 DEBBIE LN , EAST PATCHOGUE, NY, 11772-4216, US
Phone (631) 256-5529
Fax -
E-mail INFO@BBELECTRICALNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State