Search icon

WHITMAN ELECTRIC, INC.

Company Details

Name: WHITMAN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1960 (65 years ago)
Date of dissolution: 13 Nov 2017
Entity Number: 127649
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: 49 KIEFFER LANE, PO BOX 1068, KINGSTON, NY, United States, 12402
Principal Address: 49 KIEFFER LANE, PO BOX 1068, KINGSTON, NY, United States, 12402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANFORD WHITMAN JR. Chief Executive Officer 49 KIEFFER LANE, PO BOX 1068, KINGSTON, NY, United States, 12402

DOS Process Agent

Name Role Address
WHITMAN ELECTRIC, INC. DOS Process Agent 49 KIEFFER LANE, PO BOX 1068, KINGSTON, NY, United States, 12402

Form 5500 Series

Employer Identification Number (EIN):
141456321
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-06 2016-03-15 Address 49 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2014-03-06 2016-03-15 Address 49 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2014-03-06 2016-03-15 Address 49 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-03-16 2014-03-06 Address 39 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1998-03-16 2014-03-06 Address 39 KIEFFER LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171113000702 2017-11-13 CERTIFICATE OF DISSOLUTION 2017-11-13
160315006026 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140306006084 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120510002064 2012-05-10 BIENNIAL STATEMENT 2012-03-01
20101118006 2010-11-18 ASSUMED NAME CORP INITIAL FILING 2010-11-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-12
Type:
Prog Related
Address:
1 CORPORATE DRIVE, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-01-29
Type:
Prog Related
Address:
ROUTE 9W, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-08
Type:
Planned
Address:
GOLDEN HILL, KINGSTON, NY, 12404
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-16
Type:
Planned
Address:
ULSTER AVE. MALL, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-07
Type:
Planned
Address:
BLUE MOUNTAIN RD, Saugerties, NY, 12477
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 338-1746
Add Date:
2006-06-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MARAIA,
Party Role:
Plaintiff
Party Name:
WHITMAN ELECTRIC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRADFORD,
Party Role:
Plaintiff
Party Name:
WHITMAN ELECTRIC, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State