EDGE ELECTRONICS, INC.

Name: | EDGE ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1990 (35 years ago) |
Entity Number: | 1462309 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Grainger partner. Over 1,700,000 industrial supplies & MRO products in categories like lighting, plumbing, electrical, hvac, material handling, tools, lab supplies, security, public safety, outdoor equipment, adhesives, cleaning & janitorial, motors, fleet maintenance, test instruments, metalworking, and raw materials as well as Electronic Components (Memory, SSDs, LCD displays). |
Address: | 75 ORVILLE DR, Edge Electronics, Inc, BOHEMIA, NY, United States, 11716 |
Principal Address: | 75 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716 |
Contact Details
Website http://www.edgeelectronics.com
Phone +1 631-471-3343
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADRIENNE GIANNONE | Chief Executive Officer | 75 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
EDGE ELECTRONICS, INC. | DOS Process Agent | 75 ORVILLE DR, Edge Electronics, Inc, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 75 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2020-07-15 | 2024-07-10 | Address | 75 ORVILLE DRIVE SUITE #2, UNIT#2, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2018-07-23 | 2020-07-15 | Address | 75 ORVILLE DRIVE SUITE #2, UNIT#2, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2015-11-13 | 2018-07-23 | Address | 75 ORVILLE DRIVE, UNIT#2, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2007-10-24 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710003726 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220727000889 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200715060035 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180723006165 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160721006081 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State