Search icon

ENERGY & LIGHTING SYSTEMS LTD.

Company Details

Name: ENERGY & LIGHTING SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1988 (37 years ago)
Entity Number: 1245947
ZIP code: 11210
County: Kings
Place of Formation: New York
Principal Address: 934 EAST 51ST STREET, BROOKLYN, NY, United States, 11203
Address: 3223 AVENUE L, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE BOBB Chief Executive Officer 934 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3223 AVENUE L, BROOKLYN, NY, United States, 11210

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7XG89
UEI Expiration Date:
2018-08-07

Business Information

Activation Date:
2017-08-22
Initial Registration Date:
2017-07-20

History

Start date End date Type Value
2008-03-06 2017-04-13 Address 3223 AVENUE L, BROOKLYN, NY, 11210, 5437, USA (Type of address: Chief Executive Officer)
1993-05-04 2008-03-06 Address 3223 AVENUE L, BROOKLYN, NY, 11210, 5437, USA (Type of address: Chief Executive Officer)
1993-05-04 2017-04-13 Address 3223 AVENUE L, BROOKLYN, NY, 11210, 5437, USA (Type of address: Principal Executive Office)
1988-03-22 1994-04-21 Address 3223 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170413002003 2017-04-13 AMENDMENT TO BIENNIAL STATEMENT 2016-03-01
160301007018 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006550 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120504002941 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100405002799 2010-04-05 BIENNIAL STATEMENT 2010-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State