Name: | PABST ELECTRIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1920 (105 years ago) |
Entity Number: | 15211 |
ZIP code: | 11746 |
County: | New York |
Place of Formation: | New York |
Address: | 8 WOODSTONE CT, SOUTH HUNTINGTON, NY, United States, 11746 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 WOODSTONE CT, SOUTH HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JOSEPH P FASULO | Chief Executive Officer | 8 WOODSSTONE CT, SOUTH HUNTINGTON, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-23 | 2010-05-25 | Address | 45-48 51ST ST, WOODSIDE, NY, 11377, 5446, USA (Type of address: Principal Executive Office) |
1996-05-23 | 2010-05-25 | Address | 45-48 51ST STREET, WOODSIDE, NY, 11377, 5446, USA (Type of address: Chief Executive Officer) |
1996-05-23 | 2010-05-25 | Address | 45-48 51ST STREET, WOODSIDE, NY, 11377, 5446, USA (Type of address: Service of Process) |
1995-02-06 | 1996-05-23 | Address | 145 HUDSON STREET, 13TH FLOOR, NEW YORK, NY, 10013, 2103, USA (Type of address: Chief Executive Officer) |
1995-02-06 | 1996-05-23 | Address | 145 HUDSON STREET, 13TH FLOOR, NEW YORK, NY, 10013, 2103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100525002119 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080521002402 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060518002339 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040520002154 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
031119002489 | 2003-11-19 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State