Search icon

EMPIRE STATE ELECTRIC SUPPLY INC.

Company Details

Name: EMPIRE STATE ELECTRIC SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1998 (27 years ago)
Date of dissolution: 17 Jun 2011
Entity Number: 2316209
ZIP code: 12866
County: Albany
Place of Formation: New York
Principal Address: 8 NOLAN RD, ALBANY, NY, United States, 12205
Address: 23 MAGNOLIA DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS E. ZEBROWSKI DOS Process Agent 23 MAGNOLIA DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
THOMAS E. ZEBROWSKI Chief Executive Officer 8 NOLAN RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1998-11-16 2006-10-27 Address 48 SKYLARK DR, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110617000565 2011-06-17 CERTIFICATE OF DISSOLUTION 2011-06-17
081112002848 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061027002949 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041208002978 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021017002364 2002-10-17 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMWP09P0225
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-06-23
Description:
TERMINAL, CONNECTOR
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3220: WOODWORKING MACHINES

Date of last update: 31 Mar 2025

Sources: New York Secretary of State