Search icon

NEEDHAM ELECTRIC SUPPLY CORPORATION

Company Details

Name: NEEDHAM ELECTRIC SUPPLY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2003 (22 years ago)
Date of dissolution: 06 Feb 2017
Entity Number: 2937426
ZIP code: 10005
County: Westchester
Place of Formation: Massachusetts
Principal Address: 5 SHAWNUT RD, CANTON, MA, United States, 02021
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH A CINCOTTA Chief Executive Officer 5 SHAWNUT RD, CANTON, MA, United States, 02021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-04-03 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-22 2012-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-09-14 2012-04-03 Address 40 HUDSON RD, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2005-09-14 2012-04-03 Address 40 HUDSON RD, CANTON, MA, 02021, USA (Type of address: Principal Executive Office)
2005-09-14 2006-08-22 Address JOSEPH A CINCOTTA, 40 HUDSON RD, CANTON, MA, 02021, USA (Type of address: Service of Process)
2003-07-31 2005-09-14 Address NEEDHAM ELECTRIC SUPPLY CORP., 40 HUDSON RD., CANTON, MA, 02021, USA (Type of address: Service of Process)
2003-07-31 2006-08-22 Address NESCO ERIK LIGHTING, 80 HARTFORD AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-37554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37553 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170206000167 2017-02-06 CERTIFICATE OF TERMINATION 2017-02-06
150730006027 2015-07-30 BIENNIAL STATEMENT 2015-07-01
140422002281 2014-04-22 BIENNIAL STATEMENT 2013-07-01
120403002826 2012-04-03 BIENNIAL STATEMENT 2011-07-01
090630002035 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070724002687 2007-07-24 BIENNIAL STATEMENT 2007-07-01
060822000352 2006-08-22 CERTIFICATE OF CHANGE 2006-08-22
050914002578 2005-09-14 BIENNIAL STATEMENT 2005-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State