Name: | PORT ELECTRIC SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1955 (70 years ago) |
Date of dissolution: | 22 Feb 1985 |
Entity Number: | 104489 |
ZIP code: | 07260 |
County: | New York |
Place of Formation: | New York |
Address: | 248 THIRD ST., ELIZABETH, NJ, United States, 07260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED L. CORRADO | DOS Process Agent | 248 THIRD ST., ELIZABETH, NJ, United States, 07260 |
Start date | End date | Type | Value |
---|---|---|---|
1959-10-27 | 1985-02-22 | Address | 699 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1955-06-21 | 1959-10-27 | Address | 51 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C245829-2 | 1997-04-02 | ASSUMED NAME CORP INITIAL FILING | 1997-04-02 |
B195706-5 | 1985-02-22 | CERTIFICATE OF MERGER | 1985-02-22 |
A543703-3 | 1979-01-10 | CERTIFICATE OF AMENDMENT | 1979-01-10 |
519623-3 | 1965-09-30 | CERTIFICATE OF AMENDMENT | 1965-09-30 |
183871 | 1959-10-27 | CERTIFICATE OF AMENDMENT | 1959-10-27 |
9048-79 | 1955-06-23 | CERTIFICATE OF AMENDMENT | 1955-06-23 |
9045-124 | 1955-06-21 | CERTIFICATE OF INCORPORATION | 1955-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11786035 | 0215000 | 1977-05-06 | 159 PERRY STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||
|
||||||||||||||||||||||||||||
11726205 | 0215000 | 1977-04-20 | 159 PERRY STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1977-04-22 |
Abatement Due Date | 1977-04-27 |
Nr Instances | 8 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State