Name: | JPS ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1988 (37 years ago) |
Entity Number: | 1280961 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 115 HENRY STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SCHMIEMANN | Chief Executive Officer | 115 HENRY STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JPS ELECTRIC CO., INC. | DOS Process Agent | 115 HENRY STREET, FREEPORT, NY, United States, 11520 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 115 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2025-02-14 | Address | 115 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2014-07-31 | 2020-10-19 | Address | 115 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2014-07-31 | 2025-02-14 | Address | 115 HENRY STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1996-08-14 | 2014-07-31 | Address | 19 WEST 1ST ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000787 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
201019060441 | 2020-10-19 | BIENNIAL STATEMENT | 2020-07-01 |
140731006041 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
120906002112 | 2012-09-06 | BIENNIAL STATEMENT | 2012-07-01 |
100803002934 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State