Name: | ELECTRO-CONTROL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1992 (33 years ago) |
Entity Number: | 1653767 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | 230 MACARTHUR AVENUE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 MACARTHUR AVENUE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
PETER M BRADLEY | Chief Executive Officer | 230 MACARTHUR AVENUE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-06 | 2010-08-05 | Address | 89 TAFT AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2005-01-06 | 2010-08-05 | Address | 89 TAFT AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2005-01-06 | 2010-08-05 | Address | 89 TAFT AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-08-23 | 2005-01-06 | Address | 20 DICKSON STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 2005-01-06 | Address | 20 DICKSON STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100805002684 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080724002269 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060711002829 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
050106002612 | 2005-01-06 | BIENNIAL STATEMENT | 2004-07-01 |
020724002506 | 2002-07-24 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State