Name: | D & G ELECTRICAL SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1994 (31 years ago) |
Entity Number: | 1857451 |
ZIP code: | 10923 |
County: | Rockland |
Place of Formation: | New York |
Address: | 62 RAILROAD AVENUE WEST, GARNERVILLE, NY, United States, 10923 |
Principal Address: | 62 RAILROAD AVE WEST, GARNERVILLE, NY, United States, 10923 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D & G ELECTRICAL SUPPLY CO., INC. | DOS Process Agent | 62 RAILROAD AVENUE WEST, GARNERVILLE, NY, United States, 10923 |
Name | Role | Address |
---|---|---|
JOSEPH WILLIAM GRABE | Chief Executive Officer | PO BOX 393, GARNERVILLE, NY, United States, 10923 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 62 RAILROAD AVE WEST, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-10-24 | Address | PO BOX 393, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
2012-10-09 | 2024-10-24 | Address | 62 RAILROAD AVENUE WEST, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
1998-10-06 | 2024-10-24 | Address | 62 RAILROAD AVE WEST, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
1998-10-06 | 2012-10-09 | Address | 62 RAILROAD AVE WEST, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024001918 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
221216001630 | 2022-12-16 | BIENNIAL STATEMENT | 2022-10-01 |
210916002964 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
141021006147 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121009006477 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State