Search icon

J. D. PARRELLA ELECTRIC, INC.

Headquarter

Company Details

Name: J. D. PARRELLA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1967 (58 years ago)
Entity Number: 213392
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 299 WASHINGTON ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A. PARRELLA Chief Executive Officer 299 WASHINGTON ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 WASHINGTON ST, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
0768122
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141499906
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-31 2009-09-22 Address 299-305 WASHINGTON STREET, NEWBURGH, NY, 12550, 2820, USA (Type of address: Principal Executive Office)
2007-05-31 2009-09-22 Address 299-305 WASHINGTON STREET, NEWBURGH, NY, 12550, 2820, USA (Type of address: Chief Executive Officer)
2007-05-31 2009-09-22 Address 299-305 WASHINGTON STREET, NEWBURGH, NY, 12550, 2820, USA (Type of address: Service of Process)
1993-08-25 2007-05-31 Address 299-305 WASHINGTON STREET, PO BOX 2820, NEWBURGH, NY, 12550, 2820, USA (Type of address: Chief Executive Officer)
1993-08-25 2007-05-31 Address 299-305 WASHINGTON STREET, PO BOX 2820, NEWBURGH, NY, 12550, 2820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110819002255 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090922002438 2009-09-22 BIENNIAL STATEMENT 2009-08-01
20080512104 2008-05-12 ASSUMED NAME CORP INITIAL FILING 2008-05-12
070824002817 2007-08-24 BIENNIAL STATEMENT 2007-08-01
070531002504 2007-05-31 BIENNIAL STATEMENT 2005-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State