AMERICAN EAGLE ELECTRIC CO., INC.

Name: | AMERICAN EAGLE ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1973 (52 years ago) |
Entity Number: | 268606 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 80 S Colden Street, Newburgh, NY, United States, 12550 |
Principal Address: | 80 S COLDEN ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES TERRASI | Chief Executive Officer | 80 S COLDEN ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
CHARLES TERRASI | DOS Process Agent | 80 S Colden Street, Newburgh, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 80 S COLDEN ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2013-09-12 | 2024-01-08 | Address | 80 S COLDEN ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2013-09-12 | 2024-01-08 | Address | 80 S COLDEN ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2007-08-15 | 2013-09-12 | Address | 60 BAYVIEW TERRACE, NEWBURGH, NY, 12550, 2000, USA (Type of address: Chief Executive Officer) |
2007-08-15 | 2013-09-12 | Address | 60 BAYVIEW TERRACE, NEWBURGH, NY, 12550, 2000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108005073 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
230202003759 | 2023-02-02 | BIENNIAL STATEMENT | 2021-08-01 |
181108006461 | 2018-11-08 | BIENNIAL STATEMENT | 2017-08-01 |
130912002093 | 2013-09-12 | BIENNIAL STATEMENT | 2013-08-01 |
090812002047 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State