Search icon

C & S ELECTRICAL EQUIPMENT, INC.

Company Details

Name: C & S ELECTRICAL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1988 (37 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 1275395
ZIP code: 13202
County: Monroe
Place of Formation: New York
Address: 115 EAST JEFFERSON STREET, SUITE 302, SYRACUSE, NY, United States, 13202
Principal Address: 6250 BROWNSVILLE RD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG ALLEN Chief Executive Officer 6250 BROWNSVILLE RD, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
DERMODY BURKE & BROWN DOS Process Agent 115 EAST JEFFERSON STREET, SUITE 302, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1998-07-08 2000-07-26 Address 115 EAST JEFFERSON STREET, SUITE 302, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-07-26 Address 6700 OLD COLLAMER ROAD, SUITE 109B, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-09-14 1998-07-08 Address 115 JEFFERSON STREET, SUITE 302, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-09-14 1998-07-08 Address 6707 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)
1993-09-14 1998-07-08 Address 115 JEFFERSON STREET, SUITE 302, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1988-07-07 1993-09-14 Address ONE LINCOLN CENTER, 9TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020327000758 2002-03-27 CERTIFICATE OF DISSOLUTION 2002-03-27
000726002290 2000-07-26 BIENNIAL STATEMENT 2000-07-01
980708002153 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960716002398 1996-07-16 BIENNIAL STATEMENT 1996-07-01
930914003210 1993-09-14 BIENNIAL STATEMENT 1993-07-01
B659980-2 1988-07-07 CERTIFICATE OF INCORPORATION 1988-07-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State