Name: | D. OWENS ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1986 (39 years ago) |
Entity Number: | 1123567 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 mark lane, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 925 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS M OWENS JR | Chief Executive Officer | 925 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
donna m. OWENS | DOS Process Agent | 15 mark lane, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-11 | 2024-02-27 | Address | 925 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2012-10-11 | 2024-02-27 | Address | 925 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2006-10-04 | 2012-10-11 | Address | 15 MARK LN, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2012-10-11 | Address | 15 MARK LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2006-10-04 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227004185 | 2023-11-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-20 |
121011006275 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
080930003418 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061004002326 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041115002720 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State