Search icon

SEACOAST ELECTRIC COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEACOAST ELECTRIC COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1992 (33 years ago)
Date of dissolution: 09 Sep 2011
Entity Number: 1615584
ZIP code: 10022
County: Westchester
Place of Formation: Delaware
Principal Address: 50 BROADWAY, HAWTHORNE, NY, United States, 10532
Address: 830 THIRD AVENUE,, FIFTH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STEPHEN I. SILLER, C/O LECLAIRRYAN DOS Process Agent 830 THIRD AVENUE,, FIFTH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
J MICHAEL WORFOLK Chief Executive Officer 50 BROADWAY, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
133639842
Plan Year:
2010
Number Of Participants:
53
Sponsors DBA Name:
Y
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
50
Sponsors DBA Name:
Y
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-06 2011-09-09 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1994-03-10 1998-02-06 Address 50 BROADWAY, HAWTHORNE, NY, 10532, 1250, USA (Type of address: Chief Executive Officer)
1993-03-02 1994-03-10 Address 600 MADISON AVE, 26TH FL, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-02 1998-02-06 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1993-03-02 1998-02-06 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110909000533 2011-09-09 SURRENDER OF AUTHORITY 2011-09-09
100319003227 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080303003133 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060315002962 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040225002187 2004-02-25 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7M908M6857
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4276.00
Base And Exercised Options Value:
4276.00
Base And All Options Value:
4276.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
4508869818!CABLE ASSEMBLY,FIBE
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6020: FIBER OPTIC CABLE ASSEMBLY & HARNES
Procurement Instrument Identifier:
SPM7M908M6858
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4276.00
Base And Exercised Options Value:
4276.00
Base And All Options Value:
4276.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
4508869814!CABLE ASSEMBLY,FIBE
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6020: FIBER OPTIC CABLE ASSEMBLY & HARNES
Procurement Instrument Identifier:
DJU4500343594
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
97408.08
Base And Exercised Options Value:
97408.08
Base And All Options Value:
97408.08
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-09-30
Description:
MISC ELECT & ELECTRONIC COMPONENTS
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State