Search icon

CONTRACTORS ELECTRICAL SERVICE INC.

Company Details

Name: CONTRACTORS ELECTRICAL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1976 (48 years ago)
Date of dissolution: 31 Oct 2018
Entity Number: 416657
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 127 WEST 26TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 WEST 26TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LEONARD RUCHEFSKY Chief Executive Officer 127 WEST 26TH ST, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132878328
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-06 1998-12-10 Address 127 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1976-12-03 1993-01-06 Address 173 WEST 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181031000276 2018-10-31 CERTIFICATE OF DISSOLUTION 2018-10-31
20090205072 2009-02-05 ASSUMED NAME CORP INITIAL FILING 2009-02-05
981210002134 1998-12-10 BIENNIAL STATEMENT 1998-12-01
961227002284 1996-12-27 BIENNIAL STATEMENT 1996-12-01
940104002617 1994-01-04 BIENNIAL STATEMENT 1993-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State