Search icon

ELECTRICAL SCIENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRICAL SCIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790357
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 14 PADDOCK ROAD, RYE BROOK, NY, United States, 10573
Address: 114 PEARL ST, STE 2B, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW E STEVENS Chief Executive Officer 114 PEARL ST, STE 2B, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 PEARL ST, STE 2B, PORT CHESTER, NY, United States, 10573

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANDREW STEVENS
User ID:
P3355258
Trade Name:
XOVOX

Unique Entity ID

Unique Entity ID:
YHT1BMGVVJL1
CAGE Code:
0WQ15
UEI Expiration Date:
2026-02-05

Business Information

Doing Business As:
XOVOX
Activation Date:
2025-02-09
Initial Registration Date:
2024-12-20

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 14 PADDOCK ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 114 PEARL ST, STE 2B, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2010-07-29 2024-12-24 Address 14 PADDOCK ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2010-07-29 2024-12-24 Address 14 PADDOCK ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2004-07-30 2010-07-29 Address 14 PADDOCK RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224002408 2024-12-24 BIENNIAL STATEMENT 2024-12-24
180702006392 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140711006026 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120806002166 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100729002195 2010-07-29 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State