Name: | DYNAMIC ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1984 (41 years ago) |
Date of dissolution: | 23 Mar 1999 |
Entity Number: | 893870 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 1099, N MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 466 FRANKLIN AVE, N MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1099, N MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
GENE DIMARCO | Chief Executive Officer | P.O. BOX 1099, N MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1984-02-09 | 1995-09-12 | Address | 80 PITTSBURGH AVE., MASSAPQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990323000742 | 1999-03-23 | CERTIFICATE OF DISSOLUTION | 1999-03-23 |
950912002158 | 1995-09-12 | BIENNIAL STATEMENT | 1994-02-01 |
B067719-4 | 1984-02-09 | CERTIFICATE OF INCORPORATION | 1984-02-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11725652 | 0215000 | 1982-10-20 | LILLY POND AVE & MAJOR AVE, New York -Richmond, NY, 10305 | |||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State