Search icon

WIRE-NUTZ ELECTRIC INC.

Company Details

Name: WIRE-NUTZ ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2005 (20 years ago)
Entity Number: 3225046
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 282 NELSON ROAD, MONROE, NY, United States, 10950
Principal Address: 282 NELSON RD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KEY Chief Executive Officer 282 NELSON RD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 282 NELSON ROAD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2007-07-17 2013-06-12 Address 282 NELSON RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130612006386 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110629002256 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090707002874 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070717002560 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050629000603 2005-06-29 CERTIFICATE OF INCORPORATION 2005-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1109383 Employee Retirement Income Security Act (ERISA) 2011-12-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-12-21
Termination Date 2012-04-06
Section 1132
Status Terminated

Parties

Name FRATTO III,
Role Plaintiff
Name WIRE-NUTZ ELECTRIC INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State