Search icon

GOMEZ ELECTRICAL CONTRACTORS, INC.

Company Details

Name: GOMEZ ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1977 (48 years ago)
Date of dissolution: 20 Jun 2018
Entity Number: 441864
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: P.O. BOX 357, LATHAM, NY, United States, 12110
Principal Address: 251 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 357, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOSEPH A GOMEZ Chief Executive Officer 251 NORTH PEARL STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1977-07-18 1997-07-16 Address P.O. BOX 357, LATHAN, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180620000150 2018-06-20 CERTIFICATE OF DISSOLUTION 2018-06-20
130717002172 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110728002461 2011-07-28 BIENNIAL STATEMENT 2011-07-01
20101104025 2010-11-04 ASSUMED NAME LLC INITIAL FILING 2010-11-04
090708002701 2009-07-08 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ10P0194
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-14
Total Dollars Obligated:
21110.00
Current Total Value Of Award:
21110.00
Potential Total Value Of Award:
21110.00
Description:
CAMERAS
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
N058: INSTALL OF COMMUNICATION EQ

Date of last update: 18 Mar 2025

Sources: New York Secretary of State