Search icon

DITTCO ELECTRIC, INC.

Company Details

Name: DITTCO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 549276
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 100 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. ECKLER Chief Executive Officer 435 LEON DRIVE, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
1997-04-11 1999-04-22 Address 100 OAK HILL AVE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1997-04-11 1999-04-22 Address 100 OAK HILL AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1992-10-20 1999-04-22 Address 330 TOBEY ROAD, APALACHIN, NY, 13732, USA (Type of address: Chief Executive Officer)
1992-10-20 1997-04-11 Address 100 OAK HILL AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1979-04-05 1997-04-11 Address 100 OAK HILL AVE., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170627052 2017-06-27 ASSUMED NAME LLC INITIAL FILING 2017-06-27
DP-2115476 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030327002715 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010412002290 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990422002224 1999-04-22 BIENNIAL STATEMENT 1999-04-01

Court Cases

Court Case Summary

Filing Date:
2003-04-14
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BROTHERHOOD NO. 325,
Party Role:
Plaintiff
Party Name:
DITTCO ELECTRIC, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State