Search icon

NORWAY ELECTRIC CORP.

Company Details

Name: NORWAY ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1987 (38 years ago)
Entity Number: 1216373
ZIP code: 10452
County: New York
Place of Formation: New York
Address: 1093 JEROME AVE, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE MIDDLETON Chief Executive Officer 1093 JEROME AVE, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1093 JEROME AVE, BRONX, NY, United States, 10452

History

Start date End date Type Value
2009-11-02 2011-11-28 Address 1205 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2007-11-08 2009-11-02 Address 1205 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2007-11-08 2011-11-28 Address 1205 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
2003-10-28 2011-11-28 Address 1205 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2003-10-28 2007-11-08 Address 1205 JEROME AVE, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107006918 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111128002042 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091102002521 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071108002529 2007-11-08 BIENNIAL STATEMENT 2007-11-01
031028002658 2003-10-28 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State