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
Name | Role | Address |
---|---|---|
SHIRLEY SANDERSON | Agent | 27 CRANDALL ST., WESTFIELD, NY, 14787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 BLISS ST, WESTFIELD, NY, United States, 14787 |
Name | Role | Address |
---|---|---|
TIMOTHY J. SANDERSON | Chief Executive Officer | 13 BLISS ST, WESTFIELD, NY, United States, 14787 |
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) |
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