Search icon

ADMIRAL ELECTRIC CORP.

Company Details

Name: ADMIRAL ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1991 (34 years ago)
Date of dissolution: 27 Mar 2009
Entity Number: 1544161
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 695 EAST 132ND STREET, BRONX, NY, United States, 10454
Principal Address: 2276 12TH AVE., 2ND FLOOR, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 695 EAST 132ND STREET, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
VICTOR DIFUSCO Chief Executive Officer 2276 12TH AVE., 2ND FLOOR, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2008-03-06 2008-04-02 Name TWINS SECURITY SYSTEMS, INC.
2001-05-08 2008-03-06 Address 2276 12TH AVE., 2ND FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1997-05-28 2001-05-08 Address 529 WEST 111 ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1997-05-28 2001-05-08 Address 529 WEST 111 ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1997-05-28 2001-05-08 Address 529 WEST 111 ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090327000936 2009-03-27 CERTIFICATE OF DISSOLUTION 2009-03-27
080402000738 2008-04-02 CERTIFICATE OF AMENDMENT 2008-04-02
080306000676 2008-03-06 CERTIFICATE OF AMENDMENT 2008-03-06
050615002663 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030327002161 2003-03-27 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-04-08
Type:
Unprog Rel
Address:
111 WOOSTER ST, New York -Richmond, NY, 10012
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State