PIDALA ELECTRIC, INC.

Name: | PIDALA ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1986 (39 years ago) |
Entity Number: | 1102560 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | 28 PERK AND SONS COURT, COLD SPRING, NY, United States, 10516 |
Principal Address: | 3212 ROUTE 9, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW PIDALA | Chief Executive Officer | 3212 ROUTE 9, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
PIDALA ELECTRIC, INC. | DOS Process Agent | 28 PERK AND SONS COURT, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-31 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2002-08-12 | 2016-08-01 | Address | 3212 ROUTE 9, PO BOX 249, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
2002-08-12 | 2020-08-03 | Address | 3212 ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2002-08-12 | 2016-08-01 | Address | PO BOX 249, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 2002-08-12 | Address | ROUTE 9, PO BOX 249, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061676 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006615 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006655 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140813006190 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120820002774 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State