Name: | POWER CONNECTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1986 (39 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 1120242 |
ZIP code: | 11716 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 321 ANCHORAGE DRIVE, WOODBURY, NY, United States, 11797 |
Address: | 140 WILBUR PLACE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 WILBUR PLACE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ANDREW S LINDER | Chief Executive Officer | 321 ANCHORAGE DRIVE, WOODBURY, NY, United States, 11797 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-06-23 | 2021-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-10-31 | 1998-12-07 | Address | 140 WILBUR PL, BOHEMIA, NY, 11716, 2404, USA (Type of address: Principal Executive Office) |
1996-10-31 | 1998-12-07 | Address | 140 WILBUR PL, BOHEMIA, NY, 11716, 2404, USA (Type of address: Chief Executive Officer) |
1996-07-23 | 1998-12-07 | Address | 5 DAKOTA DRIVE, SUITE 207, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1995-08-02 | 1996-10-31 | Address | 140 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217001755 | 2021-12-16 | CERTIFICATE OF MERGER | 2021-12-16 |
211025001774 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
200623000446 | 2020-06-23 | CERTIFICATE OF AMENDMENT | 2020-06-23 |
190213060099 | 2019-02-13 | BIENNIAL STATEMENT | 2018-10-01 |
141106002002 | 2014-11-06 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State