Search icon

J. V. ELECTRIC, INC.

Company Details

Name: J. V. ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1961 (64 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 140347
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 407 CENTRAL AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 407 CENTRAL AVE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
CHAS J MITCHELL Chief Executive Officer 407 CENTRAL AVE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1982-03-05 1995-06-20 Address SUITE 338, 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1961-08-17 1982-03-05 Address 27 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089104 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
010815002478 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990914002168 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970730002102 1997-07-30 BIENNIAL STATEMENT 1997-08-01
950620002489 1995-06-20 BIENNIAL STATEMENT 1993-08-01

Court Cases

Court Case Summary

Filing Date:
2000-08-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
GENERAL ACCIDENT
Party Role:
Plaintiff
Party Name:
J. V. ELECTRIC, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State