Search icon

COOPERFRIEDMAN ELECTRIC SUPPLY CO., INC.

Company Details

Name: COOPERFRIEDMAN ELECTRIC SUPPLY CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756706
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 315 CRANBURY HALF ACRE ROAD, CRANBURY, NJ, United States, 08512
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
COOPERFRIEDMAN ELECTRIC SUPPLY CO., INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID COOPER Chief Executive Officer 315 CRANBURY HALF ACRE ROAD, CRANBURY, NJ, United States, 08512

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-09-05 2023-09-05 Address ATTN: LEGAL, 4400 LEEDS AVENUE SUITE 500, CHARLESTON, SC, 29405, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address DAVID COOPER, 315 CRANBURY HALF ACRE ROAD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 315 CRANBURY HALF ACRE ROAD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-05 Address ATTN: LEGAL, 4400 LEEDS AVENUE SUITE 500, CHARLESTON, SC, 29405, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905003392 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901002045 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903060399 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-20980 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20981 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State