ACG ELECTRICAL CONTRACTORS INC.

Name: | ACG ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1981 (44 years ago) |
Date of dissolution: | 27 Jan 2023 |
Entity Number: | 675492 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-15 203 STREET, BAYSIDE, NY, United States, 11361 |
Principal Address: | 43-26 189 STREET, FLUSHING, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE PRASSAKOS | DOS Process Agent | 43-15 203 STREET, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
GEORGE PRASSAKOS | Chief Executive Officer | 43-15 203 STREET, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-08 | 2023-04-16 | Address | 43-15 203 STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2019-01-14 | 2021-01-08 | Address | 43-15 203 STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2019-01-14 | 2023-04-16 | Address | 43-15 203 STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-14 | Address | 4315 203ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2017-01-03 | 2019-01-14 | Address | 4315 203ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230416008071 | 2023-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-27 |
210108060321 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190114060618 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170103007658 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150109006392 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State