Search icon

JPL ELECTRIC, INC.

Company Details

Name: JPL ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1992 (33 years ago)
Entity Number: 1642585
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 7010 FLY RD., EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH P. LORMAND DOS Process Agent 7010 FLY RD., EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
JOSEPH P. LORMAND Chief Executive Officer 7010 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1996-06-17 2000-06-26 Address 220 E HIAWATHA BLVD, SYRACUSE, NY, 13208, 1144, USA (Type of address: Principal Executive Office)
1996-06-17 2000-06-26 Address 220 E HIAWATHA BLVD, SYRACUSE, NY, 13208, 1144, USA (Type of address: Chief Executive Officer)
1996-06-17 2000-06-26 Address 220 E HIAWATHA BLVD, SYRACUSE, NY, 13208, 1144, USA (Type of address: Service of Process)
1993-06-24 1996-06-17 Address 8087 SQUIRREL CORN LANE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-06-24 1996-06-17 Address 8087 SQUIRREL CORN LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1993-06-24 1996-06-17 Address 8087 SQUIRREL CORN LANE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1992-06-09 1993-06-24 Address 8087 SQUIRREL CORN LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020522002742 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000626002082 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980602002075 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960617002462 1996-06-17 BIENNIAL STATEMENT 1996-06-01
930624002256 1993-06-24 BIENNIAL STATEMENT 1993-06-01
920701000246 1992-07-01 CERTIFICATE OF AMENDMENT 1992-07-01
920609000149 1992-06-09 CERTIFICATE OF INCORPORATION 1992-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106900582 0215800 2001-01-24 101 NORTH STATE ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-01-25
Emphasis S: CONSTRUCTION
Case Closed 2001-01-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600286 Employee Retirement Income Security Act (ERISA) 2006-03-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 88000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2006-03-06
Termination Date 2007-01-30
Section 1132
Status Terminated

Parties

Name INTERNATIONAL BROTHERHOOD OF E
Role Plaintiff
Name JPL ELECTRIC, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State