Search icon

ULSTER ELECTRIC SUPPLY CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9-19 CORNELL ST., PO BOX 1489, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
BARRY GRUBERG Chief Executive Officer 9-19 CORNELL STREET, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141429341
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6201R0679
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4048.30
Base And Exercised Options Value:
4048.30
Base And All Options Value:
4048.30
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-03-29
Description:
ELECTRICAL&ELECTRONIC EQIPMENT
Naics Code:
444190: OTHER BUILDING MATERIAL DEALERS
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
W912PQ11P0025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8898.00
Base And Exercised Options Value:
8898.00
Base And All Options Value:
8898.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-11-19
Description:
LED LIGHTS
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6210: INDOOR & OUTDOOR ELEC LIGHTING FIXT
Procurement Instrument Identifier:
V620R91629
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4495.23
Base And Exercised Options Value:
4495.23
Base And All Options Value:
4495.23
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-01
Description:
ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-13
Type:
Complaint
Address:
9 CORNELL STREET, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State