Search icon

CITITEK ELECTRICAL CONTRACTORS, INC.

Company Details

Name: CITITEK ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2009 (16 years ago)
Date of dissolution: 02 Oct 2024
Entity Number: 3863681
ZIP code: 11356
County: Nassau
Place of Formation: New York
Address: 15-17 126TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MURAT TEK Chief Executive Officer 15-17 126TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-17 126TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-02-22 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-06 2024-10-15 Address 15-17 126TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-07-06 2024-10-15 Address 15-17 126TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2014-06-04 2017-07-06 Address 58-77 57TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015000121 2024-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-02
180212006218 2018-02-12 BIENNIAL STATEMENT 2017-10-01
170706002012 2017-07-06 BIENNIAL STATEMENT 2015-10-01
141009000711 2014-10-09 CERTIFICATE OF AMENDMENT 2014-10-09
140604000957 2014-06-04 CERTIFICATE OF CHANGE 2014-06-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-27
Type:
Unprog Rel
Address:
255 GREENWICH STREET, 5TH FL., NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State