Search icon

DALBAR ELECTRIC CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O P. BROCK DOS Process Agent 15 WINDY KNOLLS, GREENWICH, CT, United States, 06831

Chief Executive Officer

Name Role Address
PHILIP BROCK Chief Executive Officer 467 W. WILLIAM ST., PORT CHESTER, NY, United States, 10573

Agent

Name Role Address
BRUNO J. GIOFFRE, ESQ. Agent 220 WESTCHESTER AVE., PO BOX 391, PORT CHESTER, NY, 10573

Links between entities

Type:
Headquarter of
Company Number:
0078310
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State