Name: | TECH ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1999 (25 years ago) |
Entity Number: | 2449382 |
ZIP code: | 12188 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 570 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188 |
Principal Address: | 570 HUDSON RIVER RD, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
MICHAEL J VERDILE | Chief Executive Officer | 570 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-08 | 2007-12-11 | Address | 3280 6TH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2012-01-19 | Address | 207 SCOTCH BUSH RD, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office) |
2003-12-08 | 2007-12-11 | Address | 3280 6TH AVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
2001-12-04 | 2003-12-08 | Address | 217 FELLOWS RD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2003-12-08 | Address | 3280 6TH AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117002240 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120119002342 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091216002628 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071211003180 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060125002163 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State