Search icon

SASCO ELECTRIC

Company claim

Is this your business?

Get access!

Company Details

Name: SASCO ELECTRIC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1991 (33 years ago)
Entity Number: 1597149
ZIP code: 10005
County: New York
Place of Formation: California
Foreign Legal Name: SASCO
Fictitious Name: SASCO ELECTRIC
Principal Address: 2760 MOORE AVENUE, FULLERTON, CA, United States, 92833
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SASCO DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
LARRY SMEAD Chief Executive Officer 2760 MOORE AVENUE, FULLERTON, CA, United States, 92833

History

Start date End date Type Value
2019-01-28 2019-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-04 2019-12-16 Address 2750 MOORE AVENUE, FULLERTON, CA, 92833, USA (Type of address: Chief Executive Officer)
2015-12-01 2017-12-04 Address 2750 MOORE AVENUE, FULLERTON, CA, 92833, USA (Type of address: Chief Executive Officer)
2014-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201003132 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191216060309 2019-12-16 BIENNIAL STATEMENT 2019-12-01
SR-19420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171204007673 2017-12-04 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State