Search icon

NATIONAL ELECTRIC CONSTRUCTION CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL ELECTRIC CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1981 (44 years ago)
Entity Number: 678611
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: PO BOX 130, WEST SENECA, NY, United States, 14224
Principal Address: 906 NIAGARA STREET, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 130, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
DERRICK T MIX Chief Executive Officer 330 MILL ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1999-02-09 2007-03-01 Address 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Service of Process)
1999-02-09 2001-04-09 Address 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Chief Executive Officer)
1997-02-28 1999-02-09 Address 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Principal Executive Office)
1995-06-30 1999-02-09 Address 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Chief Executive Officer)
1995-06-30 1999-02-09 Address 906 NIAGARA STREET, BUFFALO, NY, 14213, 2115, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070301002855 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050406002391 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030317002577 2003-03-17 BIENNIAL STATEMENT 2003-02-01
010409002486 2001-04-09 BIENNIAL STATEMENT 2001-02-01
990209002500 1999-02-09 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12257.00
Total Face Value Of Loan:
12257.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-06-29
Type:
Planned
Address:
445 TREMONT STREET, DEGRAFF HOSPITAL SKILLED NURSI, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-04
Type:
Planned
Address:
183 JEWETT PKWY, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-10
Type:
Planned
Address:
4100 MAPLE RD, Amherst, NY, 14226
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12257
Current Approval Amount:
12257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12335.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State