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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264A ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974 |
Name | Role | Address |
---|---|---|
RICHARD A. PARKER | Chief Executive Officer | 264A ORANGE TURNPIKE, PO BOX 198, SLOATSBURG, NY, United States, 10974 |
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) |
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