Search icon

MASS. ELECTRIC CONSTRUCTION CO.

Company claim

Is this your business?

Get access!

Company Details

Name: MASS. ELECTRIC CONSTRUCTION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2003 (22 years ago)
Entity Number: 2862948
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1550 MIKE FAHEY ST, OMAHA, NE, United States, 68102
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EUGENE D. VAN WAGNER III Chief Executive Officer 1785 STATE HIGHWAY 26, SUITE 300, GRAPEVINE, TX, United States, 76051

Permits

Number Date End date Type Address
M012019303B43 2019-10-30 2019-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012019214B29 2019-08-02 2019-11-17 RAPID TRANSIT CONSTRUCT/ ALTERATION WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012019183A44 2019-07-02 2019-08-28 RAPID TRANSIT CONSTRUCT/ ALTERATION WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012019060B25 2019-03-01 2019-05-30 RAPID TRANSIT CONSTRUCT/ ALTERATION WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012018355A77 2018-12-21 2019-03-01 RAPID TRANSIT CONSTRUCT/ ALTERATION WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 1785 STATE HIGHWAY 26, SUITE 300, GRAPEVINE, TX, 76051, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 4790 REGENT BLVD, SUITE 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-03 Address 4790 REGENT BLVD, SUITE 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001288 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230106000253 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210105061796 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-36561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36560 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-08
Type:
Prog Related
Address:
261 WEST 47TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-30
Type:
Planned
Address:
BAYVIEW & SUNRISE HIGHWAY, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-09-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MASS. ELECTRIC CONSTRUCTION CO.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-09-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
MASS. ELECTRIC CONSTRUCTION CO.
Party Role:
Plaintiff
Party Name:
KELLY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-01-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Name:
MASS. ELECTRIC CONSTRUCTION CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State