Search icon

ALLIED ELECTRIC SUPPLY, INC.

Company Details

Name: ALLIED ELECTRIC SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1987 (38 years ago)
Entity Number: 1137300
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: 783 E MAIN ST STE 2, Cobleskill, NY, United States, 12043
Principal Address: 783 E MAIN ST STE 2, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED ELECTRIC SUPPLY, INC. PROFIT SHARING PLAN AND TRUST 2010 141688144 2011-02-23 ALLIED ELECTRIC SUPPLY, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 444130
Sponsor’s telephone number 5182344313
Plan sponsor’s address 783 EAST MAIN STREET, SUITE 2, COBLESKILL, NY, 12043

Plan administrator’s name and address

Administrator’s EIN 141688144
Plan administrator’s name ALLIED ELECTRIC SUPPLY, INC.
Plan administrator’s address 783 EAST MAIN STREET, SUITE 2, COBLESKILL, NY, 12043
Administrator’s telephone number 5182344313

Signature of

Role Plan administrator
Date 2011-02-23
Name of individual signing JOHN SELKIRK
ALLIED ELECTRIC SUPPLY, INC. PROFIT SHARING PLAN AND TRUST 2009 141688144 2010-07-19 ALLIED ELECTRIC SUPPLY, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1981-01-01
Business code 444130
Sponsor’s telephone number 5182344313
Plan sponsor’s address 783 EAST MAIN STREET, SUITE 2, COBLESKILL, NY, 12043

Plan administrator’s name and address

Administrator’s EIN 141688144
Plan administrator’s name ALLIED ELECTRIC SUPPLY, INC.
Plan administrator’s address 783 EAST MAIN STREET, SUITE 2, COBLESKILL, NY, 12043
Administrator’s telephone number 5182344313

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing JOHN SELKIRK

DOS Process Agent

Name Role Address
ALLIED ELECTRIC SUPPLY, INC. DOS Process Agent 783 E MAIN ST STE 2, Cobleskill, NY, United States, 12043

Chief Executive Officer

Name Role Address
JOHN B SELKIRK Chief Executive Officer 783 EAST MAIN ST STE 2, COBLESKILL, NY, United States, 12043

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 783 EAST MAIN ST STE 2, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-01-23 Address 783 EAST MAIN ST STE 2, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 783 EAST MAIN ST STE 2, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2025-01-23 Address 348 WELLINGTON RD, DELMAR, NY, 12054, 3111, USA (Type of address: Service of Process)
2021-01-04 2023-09-07 Address 783 EAST MAIN ST STE 2, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2003-01-22 2021-01-04 Address 783 EAST MAIN ST STE 2, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2003-01-22 2023-09-07 Address 783 EAST MAIN ST STE 2, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
1993-02-18 2003-01-22 Address 146 EAST MAIN ST, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
1993-02-18 2003-01-22 Address 146 EAST MAIN ST, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123000282 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230907004020 2023-09-07 BIENNIAL STATEMENT 2023-01-01
210104060212 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060146 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006016 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006022 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107006097 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110127003123 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090121002790 2009-01-21 BIENNIAL STATEMENT 2009-01-01
061226002342 2006-12-26 BIENNIAL STATEMENT 2007-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1564813 Intrastate Non-Hazmat 2006-10-12 60000 2005 4 4 Private(Property)
Legal Name ALLIED ELECTRIC SUPPLY INC
DBA Name -
Physical Address 783 EAST MAIN ST SUITE 2, COBLESKILL, NY, 12043, US
Mailing Address 783 EAST MAIN ST SUITE 2, COBLESKILL, NY, 12043, US
Phone (518) 234-4313
Fax (518) 234-8722
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State