Search icon

UNIVERSAL ELECTRIC CORP.

Company Details

Name: UNIVERSAL ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1994 (31 years ago)
Entity Number: 1846527
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: C/O MARK MEZZANCELLO, 41-24 24TH ST, LONG ISLAND CITY, NY, United States, 11101
Address: C/O ANDREW GREENE & ASSOC PC, 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANDREW GREENE & ASSOC PC, 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
ANDREW GREENE & ASSOCIATES PC Agent 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601

Chief Executive Officer

Name Role Address
MARK MEZZANCELLO Chief Executive Officer 41-24 24TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1998-10-23 2008-05-02 Address 24 BIRCH GROVE DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1998-01-02 1998-10-23 Address 65 COURT STREET, SUITE 22, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1997-04-04 1998-01-02 Address 41-24 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-04-03 1997-04-04 Address C/O MARK MEZZANCELLO, 41-24 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1994-08-23 1997-04-03 Address 19 COURT ST., SUITE 401, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080502000345 2008-05-02 CERTIFICATE OF CHANGE 2008-05-02
041018002319 2004-10-18 BIENNIAL STATEMENT 2004-08-01
011211000734 2001-12-11 CERTIFICATE OF AMENDMENT 2001-12-11
011105000377 2001-11-05 ANNULMENT OF DISSOLUTION 2001-11-05
DP-1567315 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-05
Type:
Referral
Address:
99 27TH ST, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-29
Type:
Complaint
Address:
33-17 47TH AVE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 949-6970
Add Date:
2009-03-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
UNIVERSAL ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
UNIVERSAL ELECTRIC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
UNIVERSAL ELECTRIC CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State