DUNN ELECTRIC SUPPLY CO., INC.

Name: | DUNN ELECTRIC SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1986 (39 years ago) |
Entity Number: | 1064128 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 76 ROBINSON ST, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTOINETTE W DUNN | Chief Executive Officer | 76 ROBINSON ST, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 ROBINSON ST, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2006-05-02 | Address | PO BOX 8529, 3119 PEARL ST, ENDWELL, NY, 13762, 8529, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2004-03-15 | Address | PO BOX 8529, ENDWELL, NY, 13762, 8529, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2006-05-02 | Address | 3119 PEARL ST, PO BOX 8529, ENDWELL, NY, 13762, 8529, USA (Type of address: Principal Executive Office) |
2000-03-21 | 2002-03-06 | Address | PO BOX 8529, ENDWELL, NY, 13762, 3529, USA (Type of address: Chief Executive Officer) |
2000-03-21 | 2006-05-02 | Address | 3119 PEARL ST, PO BOX 8529, ENDWELL, NY, 13762, 8529, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515006459 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120417002095 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100402003663 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080324002430 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060502002066 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State