PERRECA ELECTRIC CO., INC.

Name: | PERRECA ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1959 (66 years ago) |
Entity Number: | 120664 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 520 BROADWAY, NEWBURGH, NY, United States, 12550 |
Address: | PO BOX 2530, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES C TALLARDY III | Chief Executive Officer | 520 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
PERRECA ELECTRIC CO., INC. | DOS Process Agent | PO BOX 2530, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 520 BROADWAY, NEWBURGH, NY, 12550, 5120, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 520 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2024-01-31 | Address | 520 BROADWAY, NEWBURGH, NY, 12550, 5120, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001501 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240131003464 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
210602060257 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
170601006264 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130605006600 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State