Name: | MAHOPAC ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1984 (41 years ago) |
Date of dissolution: | 16 Sep 2011 |
Entity Number: | 926616 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | P.O. BOX 910, MAHOPAC, NY, United States, 10541 |
Principal Address: | 32 WATERMELON HILL RD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 910, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
JAMES F GRUNDMAN | Chief Executive Officer | 32 WATERMELON HILL RD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1998-06-18 | Address | BUCKSHOLLOW ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1998-06-18 | Address | BUCKSHOLLOW ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110916000717 | 2011-09-16 | CERTIFICATE OF DISSOLUTION | 2011-09-16 |
100701002951 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080625002412 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060524003612 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040809002406 | 2004-08-09 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State