COLE ELECTRIC CORP.

Name: | COLE ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2000 (25 years ago) |
Entity Number: | 2558175 |
ZIP code: | 11413 |
County: | New York |
Place of Formation: | New York |
Address: | 219-05 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KISLAND COLE | Chief Executive Officer | 219-05 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219-05 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-05 | 2004-10-22 | Address | 219-25 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2004-10-22 | Address | 137-38 225TH ST, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office) |
2000-09-29 | 2004-10-22 | Address | 32 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120911006404 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
080909002439 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
041022002855 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
020905002306 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
000929000079 | 2000-09-29 | CERTIFICATE OF INCORPORATION | 2000-09-29 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State