Name: | MOKRY ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1982 (43 years ago) |
Date of dissolution: | 09 Aug 2016 |
Entity Number: | 743673 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5804 EUREKA RD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5804 EUREKA RD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
DENNIS JOHNSON | Chief Executive Officer | 5804 EUREKA RD, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2010-01-29 | Address | 121 W. SOUTH ST., ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2010-01-29 | Address | 121 W. SOUTH ST., ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1982-01-04 | 2010-01-29 | Address | 121 W. SOUTH ST., ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160809000569 | 2016-08-09 | CERTIFICATE OF DISSOLUTION | 2016-08-09 |
140307002670 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120130002373 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100129002518 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080102002586 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060210002128 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040106002617 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020107002197 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
000126002238 | 2000-01-26 | BIENNIAL STATEMENT | 2000-01-01 |
980123002157 | 1998-01-23 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State