Search icon

CONTE ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1968 (57 years ago)
Entity Number: 217887
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 1420 JOURNEYS END ROAD, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: 1420 JOURNEYS END ROAD, CROTON ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR M. CONTE Chief Executive Officer 1420 JOURNEYS END ROAD, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1420 JOURNEYS END ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Form 5500 Series

Employer Identification Number (EIN):
132612999
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-19 2012-04-02 Address 34 BROOK STREET, CROTON-ON-HUDSON, NY, 10520, 2513, USA (Type of address: Chief Executive Officer)
1993-05-14 2010-03-19 Address 34 BROOK STREET, CROTON-ON-HUDSON, NY, 10520, 2513, USA (Type of address: Chief Executive Officer)
1993-05-14 2012-04-02 Address 34 BROOK STREET, CROTON-ON-HUDSON, NY, 10520, 2513, USA (Type of address: Principal Executive Office)
1993-05-14 2012-04-02 Address 34 BROOK STREET, CROTON-ON-HUDSON, NY, 10520, 2513, USA (Type of address: Service of Process)
1968-01-02 1993-05-14 Address 15 CROTON AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120402002655 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100319002718 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080129002367 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060313002923 2006-03-13 BIENNIAL STATEMENT 2006-01-01
20050729040 2005-07-29 ASSUMED NAME CORP INITIAL FILING 2005-07-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State