Name: | PATRICELLO BROS. ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1971 (54 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 308083 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2066 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Principal Address: | 28 GLEN RD, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BALL & FERRERI | DOS Process Agent | 2066 CENTRAL PARK AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
RALPH PATRICELLO | Chief Executive Officer | 28 GLEN RD, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
1971-05-19 | 2001-05-14 | Address | 556 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070417020 | 2007-04-17 | ASSUMED NAME CORP INITIAL FILING | 2007-04-17 |
DP-1628309 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
010514002468 | 2001-05-14 | BIENNIAL STATEMENT | 2001-05-01 |
990519002140 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
970514002809 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State