Search icon

CRESCENT ELECTRIC SUPPLY COMPANY, INC. OF NEW YORK

Company Details

Name: CRESCENT ELECTRIC SUPPLY COMPANY, INC. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2002 (23 years ago)
Entity Number: 2797923
ZIP code: 61025
County: Queens
Place of Formation: New York
Address: 7750 DUNLEITH DRIVE, EAST DUBUQUE, IL, United States, 61025
Principal Address: 7750 DUNLEITH DR, EAST DUBUQUE, IL, United States, 61025

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT TEERLINK Chief Executive Officer 7750 DUNLEITH DR, EAST DUBUQUE, IL, United States, 61025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7750 DUNLEITH DRIVE, EAST DUBUQUE, IL, United States, 61025

Agent

Name Role Address
C T CORP Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 7750 DUNLEITH DR, EAST DUBUQUE, IL, 61025, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-08-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-05-23 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-30 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-28 2023-03-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240802000707 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801001114 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220513000535 2022-04-28 CERTIFICATE OF CHANGE BY ENTITY 2022-04-28
200804061018 2020-08-04 BIENNIAL STATEMENT 2020-08-01
200507000596 2020-05-07 CERTIFICATE OF CHANGE 2020-05-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State