NATIONAL ELECTRICAL SYSTEMS INC.
Headquarter
Name: | NATIONAL ELECTRICAL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1990 (35 years ago) |
Date of dissolution: | 15 Mar 2021 |
Entity Number: | 1453254 |
ZIP code: | 13440 |
County: | Lewis |
Place of Formation: | New York |
Address: | 1501 E DOMINICK ST, ROME, NY, United States, 13440 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 E DOMINICK ST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
EDWARD T STRATTON | Chief Executive Officer | 2860 WALDRON ROAD, CAMDEN, NY, United States, 13316 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-24 | 2014-08-28 | Address | 30 EMMONS CIRCLE, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
2008-07-15 | 2010-06-24 | Address | 126 SCHYLER STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2006-01-04 | 2013-09-17 | Address | 13357 ST RT 12, BOONVILLE, NY, 13309, USA (Type of address: Service of Process) |
2006-01-04 | 2013-09-17 | Address | 13357 ST RT 12, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office) |
2006-01-04 | 2008-07-15 | Address | 8897 BLOSSVALE RD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315000116 | 2021-03-15 | CERTIFICATE OF DISSOLUTION | 2021-03-15 |
140828006145 | 2014-08-28 | BIENNIAL STATEMENT | 2014-06-01 |
130917002403 | 2013-09-17 | BIENNIAL STATEMENT | 2012-06-01 |
100624003052 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080715003124 | 2008-07-15 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State