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

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

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:
30SE9
UEI Expiration Date:
2014-12-10

Business Information

Doing Business As:
ACTION CONSTRUCTION COMPANY
Activation Date:
2013-12-10
Initial Registration Date:
2013-12-05

Form 5500 Series

Employer Identification Number (EIN):
112218935
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
43
Sponsors Telephone Number:

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State