SPIELER & RICCA ELECTRICAL CO. INC.

Name: | SPIELER & RICCA ELECTRICAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1978 (47 years ago) |
Date of dissolution: | 19 Apr 2024 |
Entity Number: | 516702 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 52-09 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD SPIELER | DOS Process Agent | 52-09 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
RONALD SPIELER | Chief Executive Officer | 52-09 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-19 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-19 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021081 | 2024-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-19 |
20201102010 | 2020-11-02 | ASSUMED NAME LLC INITIAL FILING | 2020-11-02 |
201002060060 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181015006020 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
161003006059 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State