GO WEST ELECTRIC, INC.

Name: | GO WEST ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2004 (21 years ago) |
Entity Number: | 3084221 |
ZIP code: | 11010 |
County: | Broome |
Place of Formation: | New York |
Address: | 672 Dogwood Ave, Franklin Square, NY, United States, 11010 |
Principal Address: | GO WEST ELECTRIC, INC., Franklin Square, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY I WESTCOTT | DOS Process Agent | 672 Dogwood Ave, Franklin Square, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
GREGORY I WESTCOTT | Chief Executive Officer | 672 DOGWOOD AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 547 MOUNT HUNGER RD, LISLIE, NY, 13797, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-22 | Address | 672 DOGWOOD AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2025-05-22 | Address | 672 DOGWOOD AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 547 MOUNT HUNGER RD, LISLIE, NY, 13797, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 672 DOGWOOD AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522001725 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
231017003496 | 2023-10-17 | BIENNIAL STATEMENT | 2022-07-01 |
120807003118 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100727002106 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080722003104 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State