Name: | DICKINSON ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1964 (61 years ago) |
Entity Number: | 172424 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104 D Allen Blvd, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. DICKINSON | Chief Executive Officer | 185 FALLWOOD PARKWAY, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
DICKINSON ELECTRICAL CORPORATION | DOS Process Agent | 104 D Allen Blvd, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-29 | 2008-01-03 | Address | 202 FALLWOOD PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2001-12-26 | 2003-12-29 | Address | 204 FALLWOOD PARKWAY, FARMINGDALE, NY, 11735, 4929, USA (Type of address: Chief Executive Officer) |
2001-12-26 | 2003-12-29 | Address | 204 FALLWOOD PARKWAY, FARMINGDALE, NY, 11735, 4929, USA (Type of address: Principal Executive Office) |
1995-02-13 | 2001-12-26 | Address | 204 FALLWOOD PARKWAY, FARMINGDALE, NY, 11735, 4929, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2003-12-29 | Address | 204 FALLWOOD PARKWAY, FARMINGDALE, NY, 11735, 4929, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221017001381 | 2022-10-17 | BIENNIAL STATEMENT | 2022-01-01 |
080103002742 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060209003411 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
031229002295 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
011226002367 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State