Search icon

AERIAL LIGHTING & ELECTRIC, INC.

Branch

Company Details

Name: AERIAL LIGHTING & ELECTRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2005 (20 years ago)
Branch of: AERIAL LIGHTING & ELECTRIC, INC., Connecticut (Company Number 0164809)
Entity Number: 3249250
ZIP code: 77056
County: New York
Place of Formation: Connecticut
Address: 2 RIVERWAY STE 1730, LICENSING, HOUSTON, TX, United States, 77056
Principal Address: 26 HOTCHKISS STREET, NAUGATUCK, CT, United States, 06770

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TRACY MCLAUCHLIN DOS Process Agent 2 RIVERWAY STE 1730, LICENSING, HOUSTON, TX, United States, 77056

Chief Executive Officer

Name Role Address
JIM JOHNSON Chief Executive Officer 10203 MULA CIRCLE, STAFFORD, TX, United States, 77047

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 10203 MULA CIRCLE, STAFFORD, TX, 77047, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 26 HOTCHKISS STREET, NAUGATUCK, CT, 06770, USA (Type of address: Chief Executive Officer)
2020-03-17 2023-08-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-17 2023-08-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-27 2020-03-17 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808002652 2023-08-08 BIENNIAL STATEMENT 2023-08-01
210809001766 2021-08-09 BIENNIAL STATEMENT 2021-08-09
200317000299 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
SR-110864 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110863 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-28
Type:
Prog Related
Address:
79 ALEXANDER ST., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-28
Type:
Prog Related
Address:
500 TOWN GREEN DRIVE, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State