Search icon

J.A. LEE ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.A. LEE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1999 (26 years ago)
Date of dissolution: 07 Mar 2017
Entity Number: 2444919
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 115 BICOUNTY BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A LEE Chief Executive Officer 115 BICOUNTY BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
J.A. LEE ELECTRIC, INC. DOS Process Agent 115 BICOUNTY BLVD, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
0971796
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
5J1E8
UEI Expiration Date:
2018-05-19

Business Information

Division Name:
J.A. LEE ELECTRIC INC.
Activation Date:
2017-05-19
Initial Registration Date:
2009-06-09

History

Start date End date Type Value
2015-05-15 2015-12-03 Address 115 BICOUNTY BLVD, OLENDERFELDMAN LLP, DEER PARK, NJ, 11729, USA (Type of address: Service of Process)
2006-01-19 2015-05-15 Address 513-J ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2006-01-19 2015-05-15 Address 513-J ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2006-01-19 2015-05-15 Address 513-J ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2004-02-09 2006-01-19 Address 194 WEST 8TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170307000700 2017-03-07 CERTIFICATE OF MERGER 2017-03-07
151203006146 2015-12-03 BIENNIAL STATEMENT 2015-12-01
150515006136 2015-05-15 BIENNIAL STATEMENT 2013-12-01
100126002435 2010-01-26 BIENNIAL STATEMENT 2009-12-01
071219002514 2007-12-19 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-24
Type:
Referral
Address:
620 ATLANTIC AVE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-23
Type:
Complaint
Address:
LONG ISLAND EXPWAY W.SERVICE RD/LITTLE NECK PKWY, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-11-17
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GILDAY,
Party Role:
Plaintiff
Party Name:
J.A. LEE ELECTRIC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
J.A. LEE ELECTRIC, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
J.A. LEE ELECTRIC, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State