Name: | KUSSMAUL ELECTRONICS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1970 (55 years ago) |
Date of dissolution: | 28 Sep 2016 |
Entity Number: | 287829 |
ZIP code: | 11796 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 170 CHERRY AVENUE, WEST SAYVILLE, NY, United States, 11796 |
Principal Address: | 170 CHERRY AVE, WEST SAYVILLE, NY, United States, 11796 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS H. NUGENT | DOS Process Agent | 170 CHERRY AVENUE, WEST SAYVILLE, NY, United States, 11796 |
Name | Role | Address |
---|---|---|
THOMAS H NUGENT | Chief Executive Officer | 170 CHERRY AVE, WEST SAYVILLE, NY, United States, 11796 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-16 | 2015-03-25 | Address | 170 CHERRY AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer) |
2011-01-28 | 2012-02-16 | Address | 170 CHERRY AVENUE, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process) |
1995-03-20 | 2012-02-16 | Address | 170 CHERRY AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2012-02-16 | Address | 170 CHERRY AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office) |
1995-03-20 | 2011-01-28 | Address | 170 CHERRY AVE, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160928000801 | 2016-09-28 | CERTIFICATE OF MERGER | 2016-09-28 |
160111006086 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
150325006186 | 2015-03-25 | BIENNIAL STATEMENT | 2014-01-01 |
120216002016 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
110128000883 | 2011-01-28 | CERTIFICATE OF AMENDMENT | 2011-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State