Search icon

SANDERSON ELECTRIC, INC.

Company Details

Name: SANDERSON ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 years ago)
Entity Number: 1590154
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 13 BLISS ST, WESTFIELD, NY, United States, 14787

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHIRLEY SANDERSON Agent 27 CRANDALL ST., WESTFIELD, NY, 14787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 BLISS ST, WESTFIELD, NY, United States, 14787

Chief Executive Officer

Name Role Address
TIMOTHY J. SANDERSON Chief Executive Officer 13 BLISS ST, WESTFIELD, NY, United States, 14787

History

Start date End date Type Value
1993-11-15 2003-11-05 Address 27 CRANDALL STREET, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)
1992-11-24 2003-11-05 Address 27 CRANDALL STREET, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer)
1992-11-24 2003-11-05 Address 27 CRANDALL ST., WESTFIELD, NY, 14787, USA (Type of address: Principal Executive Office)
1991-11-18 1993-11-15 Address 27 CRANDALL ST., WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111219002415 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091217002285 2009-12-17 BIENNIAL STATEMENT 2009-11-01
060404002235 2006-04-04 BIENNIAL STATEMENT 2005-11-01
031105002464 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011101002349 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991119002248 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971124002213 1997-11-24 BIENNIAL STATEMENT 1997-11-01
931115002391 1993-11-15 BIENNIAL STATEMENT 1993-11-01
921124002789 1992-11-24 BIENNIAL STATEMENT 1992-11-01
911118000263 1991-11-18 CERTIFICATE OF INCORPORATION 1991-11-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State