Name: | MOHRMANN ELECTRIC CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1969 (56 years ago) |
Entity Number: | 284449 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3581 BAYVIEW STREET, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRED MOHRMANN | Chief Executive Officer | 3581 BAYVIEW STREET, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
DAVID H. DEITSCH | Agent | 597 SANDHILL RD., WANTAGH, NY, 11793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3581 BAYVIEW STREET, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-02 | 2011-11-23 | Address | 2067 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2007-11-08 | 2009-11-02 | Address | 2067 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1995-08-03 | 2007-11-08 | Address | 2234 JACKSON AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
1969-11-06 | 1995-08-03 | Address | 597 SANDHILL RD., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131129002245 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
111123002131 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
091102002080 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071108002292 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
20060710066 | 2006-07-10 | ASSUMED NAME LLC DISCONTINUANCE | 2006-07-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State