Search icon

WASHINGTON ELECTRIC CO., INC.

Company Details

Name: WASHINGTON ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1931 (94 years ago)
Date of dissolution: 28 Dec 2010
Entity Number: 41685
ZIP code: 11220
County: New York
Place of Formation: New York
Address: BROOKLYN ARMY TERM, 140 58TH ST, STE 8F, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-491-6100

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BROOKLYN ARMY TERM, 140 58TH ST, STE 8F, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JEFFREY L GOLDBERG Chief Executive Officer BROOKLYN ARMY TERM, 140 58TH ST, STE 8F, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
135473020
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1102707-DCA Inactive Business 2002-03-06 2010-06-30

History

Start date End date Type Value
1995-02-01 1999-12-13 Address 155 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-02-01 1999-12-13 Address 155 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-02-01 1999-12-13 Address 155 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1935-03-28 1995-02-01 Address 14 ASTOR PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101228000060 2010-12-28 CERTIFICATE OF DISSOLUTION 2010-12-28
091109002225 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071203002771 2007-12-03 BIENNIAL STATEMENT 2007-11-01
051214002850 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031021002041 2003-10-21 BIENNIAL STATEMENT 2003-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
507525 RENEWAL INVOICED 2008-05-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
507526 RENEWAL INVOICED 2006-05-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
507527 RENEWAL INVOICED 2004-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
507528 RENEWAL INVOICED 2002-06-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
507523 LICENSE INVOICED 2002-03-06 85 Electronic & Home Appliance Service Dealer License Fee
507524 FINGERPRINT INVOICED 2002-02-26 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-01-31
Type:
Planned
Address:
19 RECTOR STREET, New York -Richmond, NY, 10006
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State