Search icon

ACTION ELECTRICAL CONTRACTING COMPANY, INC.

Company Details

Name: ACTION ELECTRICAL CONTRACTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1970 (55 years ago)
Date of dissolution: 07 Nov 2018
Entity Number: 293861
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 19-55 37TH ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTION ELECTRICAL CONTRACTING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2014 112218935 2015-07-13 ACTION ELECTRICAL CONTRACTING COMPANY, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 7187287994
Plan sponsor’s address 19-55 37TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ANTHONY SPINA JR
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing ANTHONY SPINA JR
ACTION ELECTRICAL CONTRACTING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2013 112218935 2014-06-02 ACTION ELECTRICAL CONTRACTING COMPANY, INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 7187287994
Plan sponsor’s address 19-55 37TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing ANTHONY SPINA
Role Employer/plan sponsor
Date 2014-06-02
Name of individual signing ANTHONY SPINA
ACTION ELECTRICAL CONTRACTING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2012 112218935 2013-08-20 ACTION ELECTRICAL CONTRACTING COMPANY, INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 7187287994
Plan sponsor’s address 19-55 37TH STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2013-08-20
Name of individual signing ANTHONY SPINA
Role Employer/plan sponsor
Date 2013-08-20
Name of individual signing ANTHONY SPINA
ACTION ELECTRICAL CONTRACTING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2011 112218935 2012-09-21 ACTION ELECTRICAL CONTRACTING COMPANY, INC. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 7187267770
Plan sponsor’s address 19-55 37TH STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 112218935
Plan administrator’s name ACTION ELECTRICAL CONTRACTING COMPANY, INC.
Plan administrator’s address 19-55 37TH STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187267770

Signature of

Role Plan administrator
Date 2012-09-21
Name of individual signing ANTHONY SPINA
Role Employer/plan sponsor
Date 2012-09-21
Name of individual signing ANTHONY SPINA
ACTION ELECTRICAL CONTRACTING COMPANY, INC. 401(K) PROFIT SHARING PLAN 2010 112218935 2011-10-06 ACTION ELECTRICAL CONTRACTING COMPANY, INC. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 7187267770
Plan sponsor’s address 19-55 37TH STREET, ASTORIA, NY, 11105

Plan administrator’s name and address

Administrator’s EIN 112218935
Plan administrator’s name ACTION ELECTRICAL CONTRACTING COMPANY, INC.
Plan administrator’s address 19-55 37TH STREET, ASTORIA, NY, 11105
Administrator’s telephone number 7187267770

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing ANTHONY SPINA
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing ANTHONY SPINA

Chief Executive Officer

Name Role Address
ANTHONY SPINA Chief Executive Officer 19-55 37TH ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-55 37TH ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1970-08-03 2004-10-26 Address 78-14 46TH AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181107000161 2018-11-07 CERTIFICATE OF DISSOLUTION 2018-11-07
120829002005 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100823002487 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080812002924 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060816002229 2006-08-16 BIENNIAL STATEMENT 2006-08-01
041026002105 2004-10-26 BIENNIAL STATEMENT 2004-08-01
C300264-2 2001-03-21 ASSUMED NAME LLC INITIAL FILING 2001-03-21
849977-4 1970-08-03 CERTIFICATE OF INCORPORATION 1970-08-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State