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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 357, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
JOSEPH A GOMEZ | Chief Executive Officer | 251 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State