Name: | CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2001 (24 years ago) |
Entity Number: | 2588941 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 1920 WESTRIDGE DRIVE, IRVING, TX, United States, 75038 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KURT LASHER | Chief Executive Officer | 1920 WESTRIDGE DRIVE, IRVING, TX, United States, 75038 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 1920 WESTRIDGE DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-01-22 | 2025-01-08 | Address | 1920 WESTRIDGE DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2013-01-22 | Address | 31356 VIA COLINAS, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003564 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230112002690 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210106061096 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
SR-32554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32555 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State