Search icon

SHERIDAN ELECTRIC, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SHERIDAN ELECTRIC, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1996 (29 years ago)
Entity Number: 2074412
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 197 GRAND STREET / SUITE 5S, NEW YORK, NY, United States, 10013
Principal Address: 29 WEST HENRIETTA ST, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 GRAND STREET / SUITE 5S, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANTHONY DI NOTA Chief Executive Officer 179 GRAND STREET, SUITE 5S, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
113345697
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-05 2014-10-10 Address 24 MATINECOCK AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2010-11-05 2014-10-10 Address 24 MATINECOCK AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2010-03-12 2010-11-05 Address 197 GRAND STREET, SUITE 5S, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-02-28 2010-11-05 Address 24 MATINECDEK AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2008-02-28 2010-11-05 Address 24 MATINECOCK AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141010006116 2014-10-10 BIENNIAL STATEMENT 2014-10-01
101105002699 2010-11-05 BIENNIAL STATEMENT 2010-10-01
100312000456 2010-03-12 CERTIFICATE OF AMENDMENT 2010-03-12
081007002407 2008-10-07 BIENNIAL STATEMENT 2008-10-01
080228002851 2008-02-28 AMENDMENT TO BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State