Search icon

U.S. ELECTRICAL SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: U.S. ELECTRICAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Branch of: U.S. ELECTRICAL SERVICES, INC., Connecticut (Company Number 0941022)
Entity Number: 3760033
ZIP code: 10005
County: Nassau
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 701 MIDDLE STREET, MIDDLETOWN, CT, United States, 06457

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RANDY A. EDDY Chief Executive Officer 701 MIDDLE STREET, MIDDLETOWN, CT, United States, 06457

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 701 MIDDLE STREET, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-01-23 2025-01-08 Address 701 MIDDLE STREET, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer)
2013-01-22 2015-01-23 Address 151 WALNUT STREET, HARTFORD, CT, 06120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108003869 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230112003189 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210106061111 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-51414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-05
Type:
Prog Related
Address:
4261 THROGS NECK EXPWY T.B.T.A. BUILDING, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

Party Name:
U.S. ELECTRICAL SERVICES, INC.
Party Role:
Plaintiff
Party Name:
FASULO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
U.S. ELECTRICAL SERVICES, INC.
Party Role:
Plaintiff
Party Name:
PAHOA EXPRESS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State