Search icon

DOBRIN ELECTRIC, INC.

Headquarter

Company Details

Name: DOBRIN ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2001 (24 years ago)
Entity Number: 2684230
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 555 CENTRAL AVENUE #11A, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
TODD DOBRIN Agent 199 27TH AVE 1ST FL, BROOKLYN, NY, 11214

Chief Executive Officer

Name Role Address
TODD DOBRIN Chief Executive Officer 555 CENTRAL AVENUE #11A, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
TODD DOBRIN DOS Process Agent 555 CENTRAL AVENUE #11A, CEDARHURST, NY, United States, 11516

Links between entities

Type:
Headquarter of
Company Number:
F24000001602
State:
FLORIDA

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 555 CENTRAL AVENUE #11A, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-03-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-09-03 2023-09-05 Address 555 CENTRAL AVENUE #11A, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2019-09-03 2023-09-05 Address 555 CENTRAL AVENUE #11A, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2013-09-30 2019-09-03 Address 4216 MANHATTAN AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905001559 2023-09-05 BIENNIAL STATEMENT 2023-09-01
221130002182 2022-11-30 BIENNIAL STATEMENT 2021-09-01
190903063501 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006698 2017-09-06 BIENNIAL STATEMENT 2017-09-01
151006006612 2015-10-06 BIENNIAL STATEMENT 2015-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State