Search icon

ELECTRON TOP MANUFACTURING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRON TOP MANUFACTURING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1960 (65 years ago)
Entity Number: 127276
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 126-15 89TH AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELECTRON TOP MANUFACTURING COMPANY, INC. DOS Process Agent 126-15 89TH AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
CRAIG R STRAUSS Chief Executive Officer 126-15 89TH AVE, RICHMOND HILL, NY, United States, 11418

Form 5500 Series

Employer Identification Number (EIN):
112001359
Plan Year:
2011
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-10 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-12 2020-07-28 Address 126-15 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1996-04-03 1998-03-12 Address 135-11 HILLSIDE AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1993-04-12 1998-03-12 Address 89-15 127TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1993-04-12 1998-03-12 Address 89-15 127TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200728060027 2020-07-28 BIENNIAL STATEMENT 2020-03-01
140714002387 2014-07-14 BIENNIAL STATEMENT 2014-03-01
120420002615 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100326002889 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080313002031 2008-03-13 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-09
Type:
Referral
Address:
126-15 89TH AVE, RICHMOND HILL, NY, 11418
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-01-03
Type:
Planned
Address:
126-15 89TH AVE, RICHMOND HILL, NY, 11418
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-05-21
Type:
Planned
Address:
126-15 89TH AVE, RICHMOND HILL, NY, 11418
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-08-23
Type:
Planned
Address:
135-11 HILLSIDE AVE, JAMAICA, NY, 11418
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State