Search icon

NATIONAL ELECTRICAL SYSTEMS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 E DOMINICK ST, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
EDWARD T STRATTON Chief Executive Officer 2860 WALDRON ROAD, CAMDEN, NY, United States, 13316

Links between entities

Type:
Headquarter of
Company Number:
133523
State:
ALASKA
Type:
Headquarter of
Company Number:
000-383-952
State:
Alabama
Type:
Headquarter of
Company Number:
0579742
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0720648
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F04000000538
State:
FLORIDA

Unique Entity ID

CAGE Code:
04AP5
UEI Expiration Date:
2020-06-25

Business Information

Activation Date:
2019-07-11
Initial Registration Date:
2001-12-13

Commercial and government entity program

CAGE number:
7VHK9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2023-03-01

Contact Information

POC:
SAVANNA DUERR

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9127817C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
131105.48
Base And Exercised Options Value:
131105.48
Base And All Options Value:
131105.48
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-22
Description:
IGF::OT::IGF MOD PROVIDES A REVISED SCOPE OF WORK FOR CARTERS REVERSING SWITCHES, CHATSWORTH, GA
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
W9127817C0013
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2925.60
Base And Exercised Options Value:
2925.60
Base And All Options Value:
2925.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-15
Description:
IGF::OT::IGF MODIFICATION OF TRANSFORMER CONTROLS FOR MVA GSU TRANSFORMERS AT MILLERS FERRY POWERHOUSE, CAMDEN, AL
Naics Code:
335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product Or Service Code:
6120: TRANSFORMERS: DISTRIBUTION AND POWER STATION
Procurement Instrument Identifier:
FA462616C0011
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
697168.00
Base And Exercised Options Value:
697168.00
Base And All Options Value:
697168.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-14
Description:
IGF::OT::IGF REPLACE SUBSTATION TRANSFORMER T-1
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State