Search icon

ALL-RIGHT ELECTRIC, INC.

Company Details

Name: ALL-RIGHT ELECTRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1986 (39 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 1067954
ZIP code: 19525
County: Orange
Place of Formation: New Jersey
Principal Address: 246 PINE ISLAND TURNPIKE, WARWICK, NY, United States, 10990
Address: 2186 PHEASANT LANE, GILBERTSVILLE, PA, United States, 19525

Chief Executive Officer

Name Role Address
GEORGE E. DEWAN JR. Chief Executive Officer 246 PINE ISLAND TURNPIKE, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2186 PHEASANT LANE, GILBERTSVILLE, PA, United States, 19525

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
1993-05-13 2016-03-01 Address 246 PINE ISLAND TURNPIKE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1993-05-13 2025-01-27 Address 246 PINE ISLAND TURNPIKE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1986-03-24 2025-01-27 Address 246 PINE ISLAND TPKE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127000409 2024-11-01 SURRENDER OF AUTHORITY 2024-11-01
200305060480 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006244 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007423 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006677 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120416002633 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100405002505 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080317002132 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060330002873 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040317002326 2004-03-17 BIENNIAL STATEMENT 2004-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State