Search icon

EASTERN ELECTRICAL CONTRACTING CORP.

Headquarter

Company Details

Name: EASTERN ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1984 (41 years ago)
Date of dissolution: 16 May 2014
Entity Number: 952708
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 96 FULTON STREET, WHITE PLAINS, NY, United States, 10606
Principal Address: 96-98 FULTON STREET, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M.J. DIMARTINO Chief Executive Officer 96-98 FULTON ST, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 FULTON STREET, WHITE PLAINS, NY, United States, 10606

Links between entities

Type:
Headquarter of
Company Number:
0014845
State:
CONNECTICUT

History

Start date End date Type Value
1993-02-03 2000-09-21 Address 96-98 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-02-03 1993-10-12 Address 96-98 FULTON ST, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1993-02-03 1993-10-12 Address 96 FULTON ST., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1984-10-25 1993-02-03 Address %BENNETT & KIELSON, 317 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140516000033 2014-05-16 CERTIFICATE OF DISSOLUTION 2014-05-16
121016006219 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101015003058 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080923002815 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061002002227 2006-10-02 BIENNIAL STATEMENT 2006-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-01
Type:
Prog Related
Address:
HENRY WELLS MIDDLE SCHOOL - ROUTE 312, BREWSTER, NY, 10509
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State