Name: | CONDUCTOR ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2003 (22 years ago) |
Entity Number: | 2936359 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O CHRISTOPHER EPP, 42 GLEELAND STREET, DEER PARK, NY, United States, 11729 |
Principal Address: | 42 GLEELAND ST, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER EPP | Chief Executive Officer | PO BOX 5353, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CHRISTOPHER EPP, 42 GLEELAND STREET, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | PO BOX 5353, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2011-08-11 | 2024-01-03 | Address | PO BOX 5353, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2009-11-10 | 2011-08-11 | Address | PO BOX 592, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2005-07-13 | 2009-11-10 | Address | 42 GLEELAND ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-29 | 2024-01-03 | Address | C/O CHRISTOPHER EPP, 42 GLEELAND STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103003040 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
130730002556 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110811003196 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
101012000764 | 2010-10-12 | CERTIFICATE OF AMENDMENT | 2010-10-12 |
091110002830 | 2009-11-10 | BIENNIAL STATEMENT | 2009-07-01 |
070718003139 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050713002573 | 2005-07-13 | BIENNIAL STATEMENT | 2005-07-01 |
030729000784 | 2003-07-29 | CERTIFICATE OF INCORPORATION | 2003-07-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4514378405 | 2021-02-06 | 0235 | PPP | 4 Constant Ct, Rocky Point, NY, 11778-8504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1302746 | Other Personal Property Damage | 2013-05-07 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLSTATE INSURANCE COMPANY |
Role | Plaintiff |
Name | CONDUCTOR ELECTRIC CORP. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State