Name: | RLJ ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1988 (37 years ago) |
Entity Number: | 1280078 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 860 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6JE23 | Active | Non-Manufacturer | 2011-09-15 | 2024-03-02 | No data | No data | |||||||||||||||
|
POC | CHRISTOPHER MANDLER |
Phone | +1 914-739-9659 |
Fax | +1 914-739-9657 |
Address | 860 WASHINGTON ST, PEEKSKILL, NY, 10566 5420, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 860 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MANDLER | Chief Executive Officer | 860 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 1123 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 860 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-20 | Address | 1123 route 9, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
2025-03-19 | 2025-03-19 | Address | 860 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-20 | Address | 860 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2010-09-02 | 2025-03-19 | Address | 860 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2010-09-02 | 2025-03-19 | Address | 860 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2006-06-20 | 2010-09-02 | Address | 860 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2006-06-20 | 2010-09-02 | Address | 860 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320003400 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
250319002225 | 2025-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-19 |
211108000965 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
190424002038 | 2019-04-24 | BIENNIAL STATEMENT | 2018-07-01 |
100902002053 | 2010-09-02 | BIENNIAL STATEMENT | 2010-07-01 |
080717002623 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060620002170 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040907002299 | 2004-09-07 | BIENNIAL STATEMENT | 2004-07-01 |
020723002669 | 2002-07-23 | BIENNIAL STATEMENT | 2002-07-01 |
000712002875 | 2000-07-12 | BIENNIAL STATEMENT | 2000-07-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | TMHQ11C0070 | 2011-09-08 | No data | No data | |||||||||||||||||||||
|
Title | MASS NOTIFICATION SYSTEM AT WP |
NAICS Code | 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS |
Product and Service Codes | N059: INSTALL OF ELECT-ELCT EQ |
Recipient Details
Recipient | RLJ ELECTRIC CORP |
UEI | D8JUJDPG2MC3 |
Legacy DUNS | 781780473 |
Recipient Address | UNITED STATES, 860 WASHINGTON ST, PEEKSKILL, 105665420 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314979873 | 0216000 | 2011-08-12 | 215 CROSS RIVER RD., KATONAH, NY, 10536 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3449588603 | 2021-03-17 | 0202 | PPS | 860 Washington St, Peekskill, NY, 10566-5420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0901290 | Other Contract Actions | 2009-02-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OPTIMUM CONTROLS CORP., |
Role | Plaintiff |
Name | RLJ ELECTRIC CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-10-19 |
Termination Date | 2013-01-28 |
Section | 1104 |
Status | Terminated |
Parties
Name | FINKEL |
Role | Plaintiff |
Name | RLJ ELECTRIC CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2008-08-20 |
Termination Date | 2008-12-16 |
Section | 1391 |
Status | Terminated |
Parties
Name | OPTIMUM CONTROLS CORP., |
Role | Plaintiff |
Name | RLJ ELECTRIC CORP. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State