THORPE ELECTRIC SUPPLY, INC.

Name: | THORPE ELECTRIC SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1955 (70 years ago) |
Entity Number: | 102997 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 27 WASHINGTON STREET, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 WASHINGTON STREET, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
THOMAS J. GAMMEL | Chief Executive Officer | 27 WASHINGTON STREET, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
1955-03-25 | 1993-04-21 | Address | 27 WASHINGTON ST., RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1955-03-25 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110324003417 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090330002549 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
030303002415 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010315002718 | 2001-03-15 | BIENNIAL STATEMENT | 2001-03-01 |
990318002324 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State