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
Name | Role | Address |
---|---|---|
ALDO SCAVUZZO | Chief Executive Officer | 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4313 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
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.
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) |
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