Search icon

RICHARD PARKER ELECTRICAL CONTRACTOR, INC.

Company Details

Name: RICHARD PARKER ELECTRICAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1982 (42 years ago)
Entity Number: 810182
ZIP code: 10974
County: Rockland
Place of Formation: New York
Principal Address: 264A ORANGE TURNPIKE, PO BOX 198, SLOATSBURG, NY, United States, 10974
Address: 264A ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264A ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

Chief Executive Officer

Name Role Address
RICHARD A. PARKER Chief Executive Officer 264A ORANGE TURNPIKE, PO BOX 198, SLOATSBURG, NY, United States, 10974

Form 5500 Series

Employer Identification Number (EIN):
133149485
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-21 2008-12-09 Address 264A ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office)
2002-11-21 2008-12-09 Address 264A ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2001-01-05 2002-11-21 Address 264A ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2001-01-05 2002-11-21 Address 264A ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Principal Executive Office)
2001-01-05 2002-11-21 Address PO BOX 198, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141203007314 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121211006374 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110107002440 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081209002403 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061127002320 2006-11-27 BIENNIAL STATEMENT 2006-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State