WELSBACH ELECTRIC CORP. OF L.I.

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY P. MILLER | Chief Executive Officer | 111-01 14TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State