Name: | GREGORY & PICCIANO ELECTRIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1948 (77 years ago) |
Date of dissolution: | 02 May 2022 |
Entity Number: | 61656 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 6 E GENESEE ST, AUBURN, NY, United States, 13021 |
Principal Address: | 6 E GENESEE STREET, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 E GENESEE ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
RICHARD J. PICCIANO | Chief Executive Officer | 6 E GENESEE ST, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-28 | 2016-06-27 | Address | 6 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2010-06-16 | 2022-10-28 | Address | 6 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2022-10-28 | Address | 6 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2002-05-21 | 2010-06-16 | Address | 4 E GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2002-05-21 | 2014-07-28 | Address | 32 UNION ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221028003156 | 2022-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-02 |
200602061588 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160627002042 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140728006165 | 2014-07-28 | BIENNIAL STATEMENT | 2014-06-01 |
120717002003 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State