Name: | CEDAR LAKE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1995 (29 years ago) |
Entity Number: | 1984594 |
ZIP code: | 13491 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 943 US HIGHWAY 20, WEST WINFIELD, NY, United States, 13491 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J HAMMOND | Chief Executive Officer | 943 US HIGHWAY 20, WEST WINFIELD, NY, United States, 13491 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 943 US HIGHWAY 20, WEST WINFIELD, NY, United States, 13491 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-11 | 2001-12-05 | Address | 1089 US HIGHWAY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Principal Executive Office) |
2000-01-11 | 2001-12-05 | Address | 1089 US HIGHWAY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
2000-01-11 | 2001-12-05 | Address | 1089 US HIGHWAY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
1998-01-07 | 2000-01-11 | Address | 1089 US HWY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2000-01-11 | Address | 1089 US HWY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110002435 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
111229002436 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091209002537 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071221002056 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060127002451 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State