Search icon

R-2 ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R-2 ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1990 (35 years ago)
Entity Number: 1474743
ZIP code: 10011
County: New York
Place of Formation: New York
Address: PIER 68 NORTH RIVER, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERICK V GREENE Chief Executive Officer PIER 68 NORTH RIVER, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PIER 68 NORTH RIVER, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133583509
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-21 2010-09-23 Address PIER 63 / NORTH RIVER, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-21 2010-09-23 Address PIER 63 / NORTH RIVER, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-08-21 2010-09-23 Address PIER 63 / NORTH RIVER, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-09-04 2006-08-21 Address PIER 63, NORTH RIVER, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-04-29 2006-08-21 Address PIER 63, NORTH RIVER, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100923003097 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080917002340 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060821002537 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041019002136 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020904002644 2002-09-04 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State