Search icon

RICHMOND ELECTRICAL CONTRACTORS, INC.

Company Details

Name: RICHMOND ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1978 (47 years ago)
Entity Number: 475991
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALDO SCAVUZZO Chief Executive Officer 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DBYDWSDE5TZ8
CAGE Code:
9AF92
UEI Expiration Date:
2023-04-30

Business Information

Doing Business As:
RICHMOND ELEC CONT
Activation Date:
2022-04-08
Initial Registration Date:
2022-01-26

History

Start date End date Type Value
2023-06-17 2023-06-17 Address 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1994-05-11 2023-06-17 Address 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1994-05-11 2023-06-17 Address 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1978-03-08 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-03-08 1994-05-11 Address 44 GARIBALDI AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230617000183 2023-06-17 BIENNIAL STATEMENT 2022-03-01
140603002030 2014-06-03 BIENNIAL STATEMENT 2014-03-01
20140424079 2014-04-24 ASSUMED NAME CORP INITIAL FILING 2014-04-24
120425002468 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100331002096 2010-03-31 BIENNIAL STATEMENT 2010-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State