Search icon

TECH ELECTRIC INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Chief Executive Officer

Name Role Address
MICHAEL J VERDILE Chief Executive Officer 570 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Form 5500 Series

Employer Identification Number (EIN):
141819308
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-28
Type:
Planned
Address:
1900 PEOPLES AVENUE RPI FIELD HOUSE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-30
Type:
Prog Related
Address:
NEW HACKENSACK FIREHOUSE, 217 MEYERS CORNERS RD., NEW HACKENSACK, NY, 12590
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State