Name: | ULSTER ELECTRIC SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1957 (68 years ago) |
Entity Number: | 163412 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 9-19 CORNELL ST., PO BOX 1489, KINGSTON, NY, United States, 12401 |
Principal Address: | 9-19 CORNELL STREET, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9-19 CORNELL ST., PO BOX 1489, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
BARRY GRUBERG | Chief Executive Officer | 9-19 CORNELL STREET, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-08 | 2001-02-16 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 100 |
1993-03-09 | 2001-03-08 | Address | 9-19 CORNELL STREET, PO BOX 1489, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2001-03-08 | Address | 9-19 CORNELL STREET, PO BOX 1489, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2001-03-08 | Address | 9-19 BOX 1489, PO BOX 1489, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1957-02-05 | 1993-03-09 | Address | 572-574 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090311002373 | 2009-03-11 | BIENNIAL STATEMENT | 2009-02-01 |
070313002608 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050323002223 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
030421002427 | 2003-04-21 | BIENNIAL STATEMENT | 2003-02-01 |
010308002720 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State