Search icon

ELITE ELECTRICAL ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELITE ELECTRICAL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1735351
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: PO BOX 248, PAWLING, NY, United States, 12564
Principal Address: 538 ROUTE 22 / PO BOX 248, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 248, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
JOHN W PREDHAM Chief Executive Officer 538 ROUTE 22 / PO BOX 248, PAWLING, NY, United States, 12564

Links between entities

Type:
Headquarter of
Company Number:
F09000002332
State:
FLORIDA
Type:
Headquarter of
Company Number:
0817809
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141762978
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-05 2011-06-17 Address 538 ROUTE 22 / PO BOX 248, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2001-07-13 2007-12-05 Address 538 RTE 22, PO BOX 248, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2001-07-13 2007-12-05 Address 538 RTE 22, PO BOX 248, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1997-07-28 2007-12-05 Address P.O. BOX 248, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1997-07-28 2001-07-13 Address 43 MEETING HOUSE RD., PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2142131 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150609006282 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130611006576 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110617002616 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090603002463 2009-06-03 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State