POWER-COMM ELECTRIC CO., INC.

Name: | POWER-COMM ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2001 (24 years ago) |
Entity Number: | 2703605 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 1986 COUNTY ROUTE 4, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC BURNHAM | Chief Executive Officer | PO BOX 5435, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
POWER-COMM ELECTRIC CO., INC. | DOS Process Agent | 1986 COUNTY ROUTE 4, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | PO BOX 5435, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
2019-11-21 | 2025-05-29 | Address | 1986 COUNTY ROUTE 4, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2013-11-18 | 2025-05-29 | Address | PO BOX 5435, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer) |
2013-11-18 | 2019-11-21 | Address | PO BOX 5435, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
2003-11-12 | 2013-11-18 | Address | 1986 COUNTY ROUTE 4, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529001522 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
191121060078 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
171102007146 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151118006111 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
131118006288 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State