Search icon

LEAD ELECTRONICS INC.

Headquarter

Company Details

Name: LEAD ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1989 (36 years ago)
Entity Number: 1324534
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: PO BOX 853, CENTRAL SQUARE, NY, United States, 13029
Principal Address: PO BOX 853, 9381 CAUGHDENOY RD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DELELYS Chief Executive Officer PO BOX 853, 9381 CAUGHDENOY RD, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
LEAD ELECTRONICS INC. DOS Process Agent PO BOX 853, CENTRAL SQUARE, NY, United States, 13029

Links between entities

Type:
Headquarter of
Company Number:
F97000004517
State:
FLORIDA

History

Start date End date Type Value
2009-02-03 2017-02-01 Address 708 S HIGH ST, YELLOW SPRINGS, OH, 45837, 1530, USA (Type of address: Principal Executive Office)
2009-02-03 2021-02-01 Address 841 COUNTY RTE 37, CENTRAL SQUARE, NY, 13036, 2133, USA (Type of address: Service of Process)
2007-04-11 2009-02-03 Address 9381 CAUGHDENOY RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2005-03-17 2009-02-03 Address 841 CO RTE 37, CENTRAL SQUARE, NY, 13036, 2133, USA (Type of address: Service of Process)
2001-03-07 2009-02-03 Address 708 S HIGH ST, YELLOW SPRINGS, OH, 45837, 1530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201060169 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060402 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007383 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130206006223 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110308002379 2011-03-08 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40728.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State