Search icon

J & R REY ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & R REY ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1983 (42 years ago)
Date of dissolution: 10 Sep 2021
Entity Number: 872868
ZIP code: 10475
County: New York
Place of Formation: New York
Address: 3471 STEENWICK AVENUE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3471 STEENWICK AVENUE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
JOHN REY Chief Executive Officer 3471 STEENWICK AVENUE, BRONX, NY, United States, 10475

Unique Entity ID

CAGE Code:
7B8J7
UEI Expiration Date:
2016-02-04

Business Information

Activation Date:
2015-02-05
Initial Registration Date:
2015-02-03

Commercial and government entity program

CAGE number:
7B8J7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JOHN REY
Corporate URL:
www.jrreyelec.com

History

Start date End date Type Value
2011-10-25 2022-09-17 Address 3471 STEENWICK AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2011-10-25 2022-09-17 Address 3471 STEENWICK AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2007-12-11 2011-10-25 Address 44-11 65TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2007-12-11 2011-10-25 Address 44-11 65TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-12-11 2011-10-25 Address 44-11 65TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220917000356 2021-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-10
131105002396 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111025002298 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091020002397 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071211003174 2007-12-11 BIENNIAL STATEMENT 2007-10-01

Court Cases

Court Case Summary

Filing Date:
2014-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J&R REY ELECTRICAL CONTRACTORS
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
J & R REY ELECTRICAL CONTRACTORS, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-07-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
J & R REY ELECTRICAL CONTRACTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-01-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
J & R REY ELECTRICAL CONTRACTORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State