Search icon

NORTHEASTERN ELECTRIC MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 914, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
WALTER R BURNHAM Chief Executive Officer 2077 CALL ST, LAKE LUZERNE, NY, United States, 12846

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State