Search icon

B & R ELECTRIC MOTOR, INC.

Company Details

Name: B & R ELECTRIC MOTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1991 (34 years ago)
Entity Number: 1511825
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 59-19 CENTRAL AVE, FARMINGDALE, NY, United States, 11735
Address: 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS A. ABBATE, ESQ. DOS Process Agent 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ELLEN M MC QUADE Chief Executive Officer 59-19 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1995-05-04 1997-02-14 Address 59-18 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-05-04 1997-02-14 Address 59-18 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110310002489 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090211003011 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070323002192 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050321002125 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030304002564 2003-03-04 BIENNIAL STATEMENT 2003-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State