BALDWIN ELECTRIC CORP.

Name: | BALDWIN ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1991 (34 years ago) |
Entity Number: | 1548838 |
ZIP code: | 12564 |
County: | Putnam |
Place of Formation: | New York |
Address: | 190 Highlands Drive, Pawling, NY, United States, 12564 |
Principal Address: | 26 KISCONA RD, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 Highlands Drive, Pawling, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
JOSEPH D COVAIS | Chief Executive Officer | 26 KISCONA RD, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 26 KISCONA RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 26 KISCONA RD, MT KISCO, NY, 10549, 2606, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-14 | Address | 26 KISCONA RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | 26 KISCONA RD, MT KISCO, NY, 10549, 2606, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | 26 KISCONA RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003491 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230505000645 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
130508006619 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110531002108 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090501002318 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State