Name: | RE-CON ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2012 (13 years ago) |
Entity Number: | 4222158 |
ZIP code: | 06850 |
County: | Albany |
Place of Formation: | New York |
Address: | 8 Miller Circle, STE R, Armonk, NY, United States, 06850 |
Principal Address: | 1090 LEGGETT AVENUE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 8 Miller Circle, STE R, Armonk, NY, United States, 06850 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SEAN KENNELLY | Chief Executive Officer | 172 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 172 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-30 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-05 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004907 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220930016739 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007484 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220401003358 | 2022-04-01 | BIENNIAL STATEMENT | 2022-03-01 |
200305061429 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State