DALBAR ELECTRIC CO., INC.
Headquarter
Name: | DALBAR ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1969 (56 years ago) |
Date of dissolution: | 14 Apr 2003 |
Entity Number: | 284038 |
ZIP code: | 06831 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 WINDY KNOLLS, GREENWICH, CT, United States, 06831 |
Principal Address: | 467 W. WILLIAM ST., PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O P. BROCK | DOS Process Agent | 15 WINDY KNOLLS, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
PHILIP BROCK | Chief Executive Officer | 467 W. WILLIAM ST., PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
BRUNO J. GIOFFRE, ESQ. | Agent | 220 WESTCHESTER AVE., PO BOX 391, PORT CHESTER, NY, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-21 | 2002-03-08 | Address | 467 W. WILLIAM ST., PORT CHESTER, NY, 10573, 0359, USA (Type of address: Service of Process) |
1997-10-24 | 1999-10-21 | Address | 467 W WILLIAM ST, PORT CHESTER, NY, 00000, USA (Type of address: Service of Process) |
1997-10-24 | 1999-10-21 | Address | 467 W WILLIAM ST, PORT CHESTER, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 1999-10-21 | Address | 467 W WILLIAM ST, PORT CHESTER, NY, 00000, USA (Type of address: Principal Executive Office) |
1996-12-31 | 1997-10-24 | Address | 467 W. WILLIAM STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070131072 | 2007-01-31 | ASSUMED NAME CORP DISCONTINUANCE | 2007-01-31 |
030414000042 | 2003-04-14 | CERTIFICATE OF DISSOLUTION | 2003-04-14 |
020308000118 | 2002-03-08 | CERTIFICATE OF CHANGE | 2002-03-08 |
011115002489 | 2001-11-15 | BIENNIAL STATEMENT | 2001-10-01 |
C289463-2 | 2000-06-06 | ASSUMED NAME CORP INITIAL FILING | 2000-06-06 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State