TOTAL ELECTRICAL DISTRIBUTORS, INC.

Name: | TOTAL ELECTRICAL DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1989 (36 years ago) |
Entity Number: | 1398971 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | Premier full service electrical and industrial equipment supply company serving Staten Island and the entire Tri-State Metropolitan area. Our products include SQD by Schneider Electric, Thomas & Betts including OCAL, Wheatland Tube, Leviton, Holophane, Lithonia, Kichler, Pass & Seymour, 3M, Ideal, Southwire and Oz-Gedrey Lighting, Electrical Equipment & Supplies, SQD, Wire, Cable, Pipe, Distribution Equipment. |
Address: | 388 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10303 |
Principal Address: | 31 HYLAN BLVD, 11-D, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Website http://www.totalelectricny.com
Phone +1 718-273-9300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENORE SCHWARTZ | Chief Executive Officer | 388 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 388 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-17 | 2013-11-13 | Address | 111 HICKS STREET / APT 12G, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2003-09-29 | 2007-10-17 | Address | 111 HICKS ST, APT 12G, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2001-10-02 | 2007-10-17 | Address | 388 SOUTH AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
1999-11-12 | 2001-10-02 | Address | TOTAL ELECTRIC, 388 SOUTH AVE., STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030060237 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
171003006131 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151006006234 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131113002307 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
111018003126 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State