NORTHEASTERN ELECTRIC MOTORS, INC.

Name: | NORTHEASTERN ELECTRIC MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1986 (39 years ago) |
Date of dissolution: | 01 Sep 2015 |
Entity Number: | 1048847 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 914, GLENS FALLS, NY, United States, 12801 |
Principal Address: | 442 CORINTH RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 914, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
WALTER R BURNHAM | Chief Executive Officer | 2077 CALL ST, LAKE LUZERNE, NY, United States, 12846 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 2000-02-02 | Address | BOX 605, CALL STREET, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2012-02-27 | Address | CORINTH ROAD, BOX 914, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2012-02-27 | Address | CORINTH ROAD, BOX 914, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1986-01-09 | 1993-02-24 | Address | CORINTH ROAD, WEST GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150901000704 | 2015-09-01 | CERTIFICATE OF DISSOLUTION | 2015-09-01 |
120227002199 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100111002465 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080103002706 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060228002459 | 2006-02-28 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State