R.K.S. ELECTRIC CORP.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | R.K.S. ELECTRIC CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 01 Aug 1983 |
Branch of: | R.K.S. ELECTRIC CORP., NEW YORK (Company Number 502018) |
Business ALEI: | 0145766 |
Annual report due: | 31 Aug 2006 |
Business address: | 94-24 88TH STREET, OZONE PARK, NY, 11416 |
Place of Formation: | NEW YORK |
Name | Role | Residence address |
---|---|---|
SECRETARY OF STATE | Agent | CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN WEINSTEIN | Officer | 94-24 88TH ST., OZONE PARK, NY, 11416, United States | 511 LINKS DR, OCEANSIDE, NY, United States |
RICHARD WEINSTEIN | Officer | 94-24 88TH ST., OZONE PARK, NY, 11416, United States | 3258 BALSAM ST, OCEANSIDE, NY, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010448120 | 2022-02-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007345077 | 2021-05-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002983712 | 2005-08-25 | - | Annual Report | Annual Report | 2005 |
0002901317 | 2004-09-07 | - | Annual Report | Annual Report | 2004 |
0002697520 | 2003-08-25 | - | Annual Report | Annual Report | 2003 |
0002471230 | 2002-08-30 | - | Annual Report | Annual Report | 2002 |
0002307206 | 2001-08-23 | - | Annual Report | Annual Report | 2001 |
0002147772 | 2000-08-23 | - | Annual Report | Annual Report | 2000 |
0002013542 | 1999-08-23 | - | Annual Report | Annual Report | 1999 |
0001902281 | 1998-08-31 | - | Annual Report | Annual Report | 1998 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information