Name: | DICKERSON ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1974 (51 years ago) |
Entity Number: | 339745 |
ZIP code: | 11964 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 394, SHELTER ISLAND, NY, United States, 11964 |
Principal Address: | 2 SHOREWOOD LANE / PO BOX 394, SHELTER ISLAND, NY, United States, 11964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 394, SHELTER ISLAND, NY, United States, 11964 |
Name | Role | Address |
---|---|---|
STEVEN W. DICKERSON | Chief Executive Officer | 2 SHOREWOOD LANE / PO BOX 394, SHELTER ISLAND, NY, United States, 11964 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-04 | 2008-03-06 | Address | 2 SHOREWOOD LN, PO BOX 394, SHELTER ISLAND, NY, 11964, USA (Type of address: Principal Executive Office) |
2002-03-04 | 2008-03-06 | Address | 2 SHOREWOOD LN, PO BOX 394, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2008-03-06 | Address | PO BOX 394, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process) |
1994-04-19 | 2002-03-04 | Address | 20 EAST THOMAS STREET, BOX 1055, SHELTER ISLAND, NY, 11964, 1055, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 2002-03-04 | Address | BOX 1055, SHELTER ISLAND, NY, 11964, 1055, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200331060402 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
180320006302 | 2018-03-20 | BIENNIAL STATEMENT | 2018-03-01 |
140311007032 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120504002062 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100331003062 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State