CASCADE ELECTRICAL SUPPLY, INC.

Name: | CASCADE ELECTRICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1999 (26 years ago) |
Date of dissolution: | 20 Oct 2022 |
Entity Number: | 2332513 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 75 W VALLEY ROAD, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP J. WISLEY | Chief Executive Officer | 75 W VALLEY ROAD, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 W VALLEY ROAD, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-29 | 2023-02-19 | Address | 75 W VALLEY ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2006-12-29 | 2023-02-19 | Address | 75 W VALLEY ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2005-02-03 | 2006-12-29 | Address | 75 W VALLEY RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2006-12-29 | Address | 62 WEST VALLEY RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2001-01-23 | 2005-02-03 | Address | 62 WEST VALLEY RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230219000379 | 2022-10-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-20 |
150113006196 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130122002037 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110113002289 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090102003269 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State