Name: | SCHERNER ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1994 (31 years ago) |
Entity Number: | 1821086 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2790 MILBURN AVE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELMUT SCHERNER | DOS Process Agent | 2790 MILBURN AVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
HELMUT SCHERNER | Chief Executive Officer | 2790-2626 MILBURN AVE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 2790-2626 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2015-11-16 | 2023-10-12 | Address | 2790 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2015-11-16 | 2023-10-12 | Address | 2790-2626 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2008-05-16 | 2015-11-16 | Address | 2790 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2002-04-22 | 2008-05-16 | Address | 2626 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012001111 | 2023-10-12 | BIENNIAL STATEMENT | 2022-05-01 |
151116002024 | 2015-11-16 | BIENNIAL STATEMENT | 2014-05-01 |
100517002272 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080516003013 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060510003300 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State