Search icon

POWER CONNECTOR INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WILBUR PLACE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ANDREW S LINDER Chief Executive Officer 321 ANCHORAGE DRIVE, WOODBURY, NY, United States, 11797

Unique Entity ID

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.

Unique Entity ID:
L2AQLZBNGDA3
CAGE Code:
0CS66
UEI Expiration Date:
2022-11-30

Business Information

Activation Date:
2021-07-13
Initial Registration Date:
2001-12-20

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-23
Type:
Referral
Address:
140 WILBUR PLACE, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430000
Current Approval Amount:
430000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
433145.48
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430000
Current Approval Amount:
430000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
433846.11

Court Cases

Court Case Summary

Filing Date:
1999-02-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
POWER CONNECTOR INC.
Party Role:
Plaintiff
Party Name:
NATIONWIDE GLOVE CO
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-03-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
POWER CONNECTOR INC.
Party Role:
Plaintiff
Party Name:
SENTRY COMMERCIAL
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State