RADEC ELECTRIC CORPORATION

Name: | RADEC ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1973 (52 years ago) |
Entity Number: | 255288 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 100 ROCKWOOD STREET, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK SHORTINO | Chief Executive Officer | 100 ROCKWOOD STREET, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
RADEC ELECTRIC CORPORATION | DOS Process Agent | 100 ROCKWOOD STREET, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 100 ROCKWOOD STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-06 | 2023-09-06 | Address | 100 ROCKWOOD STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2025-03-04 | Address | 100 ROCKWOOD STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2025-03-04 | Address | 2991 SAINT PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001296 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230906001619 | 2023-09-06 | BIENNIAL STATEMENT | 2023-03-01 |
210308061692 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190308060502 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
171121000749 | 2017-11-21 | CERTIFICATE OF AMENDMENT | 2017-11-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State