Search icon

DEAN ELECTRIC CO., INC.

Company Details

Name: DEAN ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1959 (66 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 116758
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7909 THIRD AVE., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS OLIVA Chief Executive Officer 175 WESTCASTOR PL., NEW YORK, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7909 THIRD AVE., BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1993-02-25 2009-08-12 Address 175 WESTCASTOR PL., STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1993-02-25 2009-08-12 Address 7909 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-02-25 2009-08-12 Address 7909 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1959-01-27 1993-02-25 Address 7909 3RD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245688 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090812002257 2009-08-12 BIENNIAL STATEMENT 2009-01-01
070305002593 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050218002518 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030211002258 2003-02-11 BIENNIAL STATEMENT 2003-01-01

Court Cases

Court Case Summary

Filing Date:
2007-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
DEAN ELECTRIC CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State