Search icon

WELSBACH ELECTRIC CORP. OF L.I.

Company claim

Is this your business?

Get access!

Company Details

Name: WELSBACH ELECTRIC CORP. OF L.I.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1955 (70 years ago)
Entity Number: 105687
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 300 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TIMOTHY P. MILLER Chief Executive Officer 111-01 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Unique Entity ID

Unique Entity ID:
N1KJAZN29H26
CAGE Code:
735H3
UEI Expiration Date:
2025-11-04

Business Information

Activation Date:
2024-11-06
Initial Registration Date:
2014-03-10

Commercial and government entity program

CAGE number:
735H3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-06
CAGE Expiration:
2029-11-06
SAM Expiration:
2025-11-04

Contact Information

POC:
MICHELE VALENTI

History

Start date End date Type Value
2025-01-21 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-07 Address 300 NEWTOWN ROAD, PLAINVIEW, NY, 11803, 4310, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 111-01 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107002968 2023-11-07 BIENNIAL STATEMENT 2023-11-01
220112002934 2022-01-12 CERTIFICATE OF CHANGE BY ENTITY 2022-01-12
211102002238 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191104061458 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180108000232 2018-01-08 CERTIFICATE OF CHANGE 2018-01-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-11
Type:
Prog Related
Address:
CORNER OF CARMEN AVE. AND CARMEN AVE. EXTENSION, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-08
Type:
Planned
Address:
STEWARD AVENUE & CARMAN AVENUE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-09
Type:
Planned
Address:
ELWOOD SHOPPING CENTER, JERICHO TPKE., ELWOOD, NY, 11768
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 454-0282
Add Date:
2004-11-08
Operation Classification:
Private(Property)
power Units:
64
Drivers:
43
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State