Name: | KOVALSKY-CARR ELECTRIC SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1929 (96 years ago) |
Date of dissolution: | 01 Jan 2024 |
Entity Number: | 25814 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 208 ST PAUL STREET, ROCHESTER, NY, United States, 14604 |
Principal Address: | 208 ST. PAUL ST, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
KOVALSKY-CARR ELECTRIC SUPPLY CO., INC. | DOS Process Agent | 208 ST PAUL STREET, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
ARNOLD M. KOVALSKY | Chief Executive Officer | 208 ST. PAUL ST, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2023-06-01 | 2023-11-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2023-06-01 | 2023-06-01 | Address | 208 ST. PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 2023-06-01 | Address | 208 ST. PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1993-01-13 | 2023-06-01 | Address | 208 ST. PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229002333 | 2023-12-29 | CERTIFICATE OF MERGER | 2024-01-01 |
230601000239 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601061049 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061297 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602007053 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State