Name: | SWIFT ELECTRICAL SUPPLY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1955 (70 years ago) |
Entity Number: | 107082 |
ZIP code: | 07608 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 100 HOLLISTER ROAD, TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 HOLLISTER ROAD, TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
AUGUST SODORA JR | Chief Executive Officer | 100 HOLLISTER ROAD, TETERBORO, NJ, United States, 07608 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 100 HOLLISTER ROAD, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer) |
2003-10-28 | 2025-04-25 | Address | 100 HOLLISTER ROAD, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer) |
2003-10-28 | 2025-04-25 | Address | 100 HOLLISTER ROAD, TETERBORO, NJ, 07608, USA (Type of address: Service of Process) |
2001-11-02 | 2003-10-28 | Address | 26 PROSPECT ST, NANUETF, NY, 10954, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2003-10-28 | Address | 26 PROSPECT STREET, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425000287 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
120514006134 | 2012-05-14 | BIENNIAL STATEMENT | 2011-11-01 |
091112002716 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071114002978 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051227002216 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State