Search icon

MOKRY ELECTRICAL CONTRACTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5804 EUREKA RD, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
DENNIS JOHNSON Chief Executive Officer 5804 EUREKA RD, ROME, NY, United States, 13440

History

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)

Filings

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