THOMAS J. LORE ELECTRIC, INC.

Name: | THOMAS J. LORE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1990 (35 years ago) |
Entity Number: | 1483968 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 76 HIGHLAND AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. LORE | Chief Executive Officer | 60 EWART STREET, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 HIGHLAND AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-24 | 2006-10-04 | Address | 60 EWART ST, SCARSDALE, NY, 10583, 5444, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2004-11-24 | Address | 60 EWART STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061004002635 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041124002592 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
021007002160 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
020321002480 | 2002-03-21 | BIENNIAL STATEMENT | 2000-10-01 |
981102002200 | 1998-11-02 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State