Search icon

PROSCIA ELECTRICAL CONTRACTING, INC.

Company Details

Name: PROSCIA ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1977 (48 years ago)
Date of dissolution: 03 Feb 2022
Entity Number: 446442
ZIP code: 10038
County: Queens
Place of Formation: New York
Principal Address: 141-07 20TH AVE, SUITE 603, WHITESTONE, NY, United States, 11357
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VITO PROSCIA Chief Executive Officer 20 GARDENWAYS CT., LAKEWOOD, NJ, United States, 08701

DOS Process Agent

Name Role Address
EAGAN & RUDICK DOS Process Agent 150 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2001-08-13 2007-08-13 Address 141-07 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1999-08-26 2022-02-17 Address 20 GARDENWAYS CT., LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
1999-08-26 2022-02-17 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1995-02-13 2001-08-13 Address 2844 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1995-02-13 1999-08-26 Address 2 ANNA CT, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1995-02-13 1999-08-26 Address EAGAN & RUDICK, 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1977-08-29 1995-02-13 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1977-08-29 2022-02-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220217001776 2022-02-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-03
20210302085 2021-03-02 ASSUMED NAME LLC INITIAL FILING 2021-03-02
150806006374 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130806007361 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110929002419 2011-09-29 BIENNIAL STATEMENT 2011-08-01
090807002054 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070813003118 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051101003163 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030806002785 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010813002451 2001-08-13 BIENNIAL STATEMENT 2001-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State