ELECTRON COIL, INC.

Name: | ELECTRON COIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1993 (32 years ago) |
Entity Number: | 1754146 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 110 WEST MAIN STREET EXT., 141 BARR ROAD, NORWICH, NY, United States, 13815 |
Principal Address: | 141 BARR ROAD, NORWICH, NY, United States, 13815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELECTRON COIL, INC. | DOS Process Agent | 110 WEST MAIN STREET EXT., 141 BARR ROAD, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
DOUGLAS P. MARCHANT | Chief Executive Officer | 141 BARR ROAD, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-08 | 2019-10-10 | Address | PO BOX 71, 141 BARR ROAD, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
2007-09-07 | 2015-09-08 | Address | PO BOX 71, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
2003-09-04 | 2007-09-07 | Address | PO BOX 71, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
1997-09-12 | 2007-09-07 | Address | 141 BARR RD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
1997-09-12 | 2007-09-07 | Address | 141 BARR RD, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010060512 | 2019-10-10 | BIENNIAL STATEMENT | 2019-09-01 |
150908006604 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
130912006372 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
111004002104 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
090828002599 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State