Search icon

APPLIED ELECTRIC CORPORATION

Headquarter

Company Details

Name: APPLIED ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1967 (58 years ago)
Date of dissolution: 03 Aug 2009
Entity Number: 207935
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 63 FLUSHING AVE, BROOKLYN, NY, United States, 11205
Principal Address: 63 FLUSHING AVE UNIT 223, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
LAWRENCE HERMAN Chief Executive Officer 63 FLUSHING AVE UNIT 223, BROOKLYN, NY, United States, 11205

Links between entities

Type:
Headquarter of
Company Number:
0600822
State:
CONNECTICUT

History

Start date End date Type Value
1993-06-14 2005-04-21 Address BUILDING #74, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-06-14 2005-04-21 Address BUILDING #74, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1989-01-19 2005-04-21 Address BUILDING #74, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1968-05-01 1970-10-16 Name MURRY ELECTRIC SERVICE CO. INC.
1967-05-11 1968-05-01 Name BRISTOL ELECTRIC CONTRACTING CO., INC.

Filings

Filing Number Date Filed Type Effective Date
090803000810 2009-08-03 CERTIFICATE OF DISSOLUTION 2009-08-03
070329002228 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050421002202 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030310002084 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010319002635 2001-03-19 BIENNIAL STATEMENT 2001-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State