Name: | STAR & SON ELECTRIC SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1962 (63 years ago) |
Date of dissolution: | 05 Jan 2015 |
Entity Number: | 145695 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 719 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 100
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 719 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
BRIAN PARTMAN | Chief Executive Officer | 719 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 2014-03-18 | Address | 719 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1962-03-01 | 1989-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-03-01 | 1993-04-28 | Address | 781 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150105000306 | 2015-01-05 | CERTIFICATE OF DISSOLUTION | 2015-01-05 |
140318006404 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120702002165 | 2012-07-02 | BIENNIAL STATEMENT | 2012-03-01 |
100324002736 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080304003241 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State