Name: | JAMESON ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1987 (37 years ago) |
Entity Number: | 1222926 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 SOUTH OCEAN AVE STE 3, PATCHOGUE, NY, United States, 11772 |
Principal Address: | 634 MILLSTONE RD, WATER MILL, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMESON ELECTRIC, INC. | DOS Process Agent | 10 SOUTH OCEAN AVE STE 3, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
JAMESON ELECTRIC, INC. | Chief Executive Officer | P O BOX 220, WATER MILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 634 MILLSTONE RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | P O BOX 220, WATER MILL, NY, 11976, 0220, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-04-23 | Address | P O BOX 220, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2024-04-23 | Address | 634 MILLSTONE RD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | P O BOX 220, WATER MILL, NY, 11976, 0220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002020 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
231019003182 | 2023-10-19 | BIENNIAL STATEMENT | 2021-12-01 |
140122002185 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120105002819 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
100217002840 | 2010-02-17 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State