Search icon

TOHO ELECTRICAL, INC.

Company Details

Name: TOHO ELECTRICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2003 (21 years ago)
Entity Number: 2953243
ZIP code: 14306
County: Monroe
Place of Formation: New York
Principal Address: 1795 TRELLIS CIRCLE, WEBSTER, NY, United States, 14580
Address: 116 MENDON-LONIA RD, MENDON, NY, United States, 14306

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 MENDON-LONIA RD, MENDON, NY, United States, 14306

Chief Executive Officer

Name Role Address
THOMAS HOWLEY Chief Executive Officer 1795 TRELLIS CIRCLE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2009-09-28 2011-11-16 Address 24 E PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2007-10-01 2009-09-28 Address 1795 TRELLIS CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2007-10-01 2009-09-28 Address 1795 TRELLIS CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2007-10-01 2009-09-28 Address 24 E PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2003-09-12 2007-10-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111116002205 2011-11-16 BIENNIAL STATEMENT 2011-09-01
090928002089 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071001002702 2007-10-01 BIENNIAL STATEMENT 2007-09-01
030912000287 2003-09-12 CERTIFICATE OF INCORPORATION 2003-09-12

Date of last update: 22 Feb 2025

Sources: New York Secretary of State