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
Name | Role | Address |
---|---|---|
ALLIED ELECTRIC SUPPLY, INC. | DOS Process Agent | 783 E MAIN ST STE 2, Cobleskill, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
JOHN B SELKIRK | Chief Executive Officer | 783 EAST MAIN ST STE 2, COBLESKILL, NY, United States, 12043 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State