Search icon

TRI-CO. ELECTRIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-CO. ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1986 (39 years ago)
Entity Number: 1061363
ZIP code: 12551
County: Orange
Place of Formation: New York
Address: PO BOX 112, NEWBURGH, NY, United States, 12551
Principal Address: 112 HARTLEY RD, GOSHENGH, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY J RICHARDSON Chief Executive Officer 112 HARTLEY RD, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 112, NEWBURGH, NY, United States, 12551

History

Start date End date Type Value
2008-03-17 2010-03-05 Address 78 BRIDGE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1995-02-23 2008-03-17 Address 78 BRIDGE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1995-02-23 2010-03-05 Address 78 BRIDGE STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-02-23 2010-03-05 Address 78 BRIDGE STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1986-02-28 1995-02-23 Address 249 GRAND STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002150 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120320002908 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100305003013 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080317002503 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060303002936 2006-03-03 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State