COOPER POWER AND LIGHTING CORP.

Name: | COOPER POWER AND LIGHTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2004 (21 years ago) |
Entity Number: | 3096455 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 39 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL COOPER | DOS Process Agent | 39 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MITCHELL COOPER | Chief Executive Officer | 39 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-30 | 2020-08-03 | Address | 39 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2006-10-05 | 2010-08-30 | Address | 30 B HOWARD PL, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2006-10-05 | 2010-08-30 | Address | 30 B HOWARD PL, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2004-08-30 | 2010-08-30 | Address | 30-B HOWARD PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2004-08-30 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062883 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190130060155 | 2019-01-30 | BIENNIAL STATEMENT | 2018-08-01 |
160808006387 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140821006329 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
100830002185 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State