Search icon

STAR & SON ELECTRIC SUPPLY CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
BRIAN PARTMAN Chief Executive Officer 719 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

History

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)

Filings

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