Search icon

RUFF ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RUFF ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2006 (19 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 3324243
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 116 LINCOLN ROAD, MEDFORD, NY, United States, 11763
Principal Address: 116 LINCOLN RD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES V BIGGERS Chief Executive Officer 116 LINCOLN RD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 LINCOLN ROAD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2008-03-21 2024-05-07 Address 116 LINCOLN RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2006-02-23 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-23 2024-05-07 Address 116 LINCOLN ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001494 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
140428002356 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120328002147 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100311002651 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080321002604 2008-03-21 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2917.00
Total Face Value Of Loan:
2917.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State