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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH A CINCOTTA | Chief Executive Officer | 5 SHAWNUT RD, CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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