Search icon

PHOENIX SIGNAL AND ELECTRIC CORP.

Headquarter

Company Details

Name: PHOENIX SIGNAL AND ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2019138
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 7-11 SUFFERN PL, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7-11 SUFFERN PL, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
ROBERT E CRAIG Chief Executive Officer 7-11 SUFFERN PL, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
0730930
State:
CONNECTICUT

History

Start date End date Type Value
2002-11-14 2004-04-27 Address 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2002-11-14 2004-04-27 Address 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2002-11-14 2004-04-27 Address 7-11 SUFFERN PLACE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1996-04-11 2002-11-14 Address 2 SCENIC DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836029 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040427002877 2004-04-27 BIENNIAL STATEMENT 2004-04-01
021114002283 2002-11-14 BIENNIAL STATEMENT 2002-04-01
960411000441 1996-04-11 CERTIFICATE OF INCORPORATION 1996-04-11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 369-3296
Add Date:
2004-09-15
Operation Classification:
Private(Property)
power Units:
11
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State