Name: | ALBURDAN ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1970 (55 years ago) |
Entity Number: | 288817 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-12 FLUSHING AVENUE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-12 FLUSHING AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
RICHARD BOLL | Chief Executive Officer | 61-12 FLUSHING AVENUE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 1994-03-02 | Address | 61-12 FLUSHING AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1970-02-09 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-02-09 | 1993-03-22 | Address | 61-12 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002508 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120328002740 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100326002869 | 2010-03-26 | BIENNIAL STATEMENT | 2010-02-01 |
080619002570 | 2008-06-19 | BIENNIAL STATEMENT | 2008-02-01 |
060310002885 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State