Search icon

PRESTOLITE ELECTRIC INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTOLITE ELECTRIC INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1991 (34 years ago)
Entity Number: 1576706
ZIP code: 48170
County: New York
Place of Formation: Delaware
Address: 40600 ANN ARBOR ROAD E, SUITE 201, PLYMOUTH, MI, United States, 48170
Principal Address: 30120 HUDSON DRIVE, NOVI, MI, United States, 48377

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 40600 ANN ARBOR ROAD E, SUITE 201, PLYMOUTH, MI, United States, 48170

Chief Executive Officer

Name Role Address
XIN MICHAEL SHEN Chief Executive Officer 30120 HUDSON DRIVE, NOVI, MI, United States, 48377

Commercial and government entity program

CAGE number:
24975
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-16
CAGE Expiration:
2030-01-16
SAM Expiration:
2026-01-14

Contact Information

POC:
CURTIS ROSE

Highest Level Owner

Vendor Certified:
2025-01-16
CAGE number:
SBJY8
Company Name:
ZHONGSHAN BROAD-OCEAN MOTOR CO., LTD.

Immediate Level Owner

Vendor Certified:
2025-01-16
CAGE number:
7NJ23
Company Name:
BROAD-OCEAN MOTOR LLC

Form 5500 Series

Employer Identification Number (EIN):
201112687
Plan Year:
2024
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 30120 HUDSON DRIVE, NOVI, MI, 48377, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-28 2023-09-01 Address 30120 HUDSON DRIVE, NOVI, MI, 48377, USA (Type of address: Chief Executive Officer)
2011-09-30 2015-09-28 Address 46200 PORT ST, PLYMOUTH, MI, 48170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901005868 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220901003605 2022-09-01 BIENNIAL STATEMENT 2021-09-01
SR-19234 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19235 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170925006284 2017-09-25 BIENNIAL STATEMENT 2017-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-14
Type:
Planned
Address:
400 MAIN STREET, ARCADE, NY, 14009
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-10
Type:
Complaint
Address:
400 W. MAIN STREET, ARCADE, NY, 14009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-09
Type:
Complaint
Address:
400 W. MAIN STREET, ARCADE, NY, 14009
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-02-04
Type:
Complaint
Address:
400 W. MAIN STREET, ARCADE, NY, 14009
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-09-18
Type:
Complaint
Address:
400 W. MAIN STREET, ARCADE, NY, 14009
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PRESTOLITE ELECTRIC INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State