Search icon

E.S.E. ELECTRICAL, INC.

Company Details

Name: E.S.E. ELECTRICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011686
ZIP code: 11554
County: Kings
Place of Formation: New York
Address: 1600 FRONT STREET, EAST MEADOW, NY, United States, 11554
Principal Address: 1122 CONEY ISLAND AVE, SUITE 200, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROSENTHAL & CURRY DOS Process Agent 1600 FRONT STREET, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
SIBELLE DAAMS Chief Executive Officer 1122 CONEY ISLAND AVE, SUITE 200, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2021-08-26 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-09 2014-12-02 Address 2565 NORTH LENESALEM RD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2012-07-09 2014-12-02 Address 2565 NORTH LENESALEM RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2010-12-17 2012-07-09 Address 1618 MERMAID AVE, STE 1, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2010-12-17 2012-07-09 Address 1618 MERMAID AVENUE, STE 1, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2009-10-15 2010-11-02 Address 46-13 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-10-24 2009-10-15 Address 2558 N. JERUSALEM ROAD, N. BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1996-03-20 2008-10-24 Address 4907 FIRST AVE., BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
1996-03-20 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141202007388 2014-12-02 BIENNIAL STATEMENT 2014-03-01
120709002629 2012-07-09 BIENNIAL STATEMENT 2012-03-01
101217002171 2010-12-17 BIENNIAL STATEMENT 2010-03-01
101102000016 2010-11-02 CERTIFICATE OF CHANGE 2010-11-02
091015000016 2009-10-15 CERTIFICATE OF CHANGE 2009-10-15
081024000536 2008-10-24 CERTIFICATE OF AMENDMENT 2008-10-24
960320000298 1996-03-20 CERTIFICATE OF INCORPORATION 1996-03-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202906 Employee Retirement Income Security Act (ERISA) 2012-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-08
Termination Date 2013-03-07
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name E.S.E. ELECTRICAL, INC.
Role Defendant
1804767 Employee Retirement Income Security Act (ERISA) 2018-08-23 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-23
Termination Date 2019-01-04
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name E.S.E. ELECTRICAL, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State