Search icon

NIJEF ELECTRIC, INC.

Company Details

Name: NIJEF ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1992 (33 years ago)
Entity Number: 1645171
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 155 EVERGREEN RD, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY P. JOHNSON Chief Executive Officer 155 EVERGREEN ROAD, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 EVERGREEN RD, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2000-06-22 2004-07-20 Address 155 EVERGREEN RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1996-07-16 2000-06-22 Address 1980 TRANSIT WAY, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1996-07-16 2000-06-22 Address 1980 TRANSIT WAY, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1996-07-16 2000-06-22 Address 1980 TRANSIT WAY, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1992-06-18 1996-07-16 Address 155 EVERGREEN ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810002862 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100629002894 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080722003231 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060628002601 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040720002236 2004-07-20 BIENNIAL STATEMENT 2004-06-01
000622002217 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980609002785 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960716002467 1996-07-16 BIENNIAL STATEMENT 1996-06-01
920618000208 1992-06-18 CERTIFICATE OF INCORPORATION 1992-06-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State