Search icon

CORE ELECTRIC INC.

Company Details

Name: CORE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1509111
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 360-3 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360-3 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
EDWARD W. TYRRELL Chief Executive Officer 360-3 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
203233119
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-11 1999-03-09 Address 247 BLUE POINT AVE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
1997-04-11 1999-03-09 Address 247 BLUE POINT AVE, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office)
1997-04-11 1999-03-09 Address 247 BLUE POINT AVE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)
1991-02-13 1997-04-11 Address 10 WADE DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141591 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090127002406 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070228002260 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050318003104 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030131002354 2003-01-31 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-16
Type:
Prog Related
Address:
725 MERRICK AVENUE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State