Search icon

LUMIRAM ELECTRIC CORPORATION

Company Details

Name: LUMIRAM ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1978 (47 years ago)
Entity Number: 484303
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 615 5TH AVE, NEW YORK, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORINNE RAM Chief Executive Officer 615 5TH AVE, NEW YORK, NY, United States, 10538

DOS Process Agent

Name Role Address
CORINNE RAM DOS Process Agent 615 5TH AVE, NEW YORK, NY, United States, 10538

History

Start date End date Type Value
2023-05-01 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-20 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-04-20 2006-10-23 Address 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201119015 2020-11-19 ASSUMED NAME LLC INITIAL FILING 2020-11-19
061023002085 2006-10-23 BIENNIAL STATEMENT 2006-04-01
A480441-4 1978-04-20 CERTIFICATE OF INCORPORATION 1978-04-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2909556000 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient LUMIRAM ELECTRIC CORPORATION
Recipient Name Raw LUMIRAM ELECTRIC CORPORATION
Recipient DUNS 049325244
Recipient Address 615 5TH AV, LARCHMONT, WESTCHESTER, NEW YORK, 10538-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 44325.00
Face Value of Direct Loan 250000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0808453 Insurance 2008-10-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-10-02
Termination Date 1900-01-01
Date Issue Joined 2009-11-19
Section 2813
Sub Section 28
Status Pending

Parties

Name HANOVER INSURANCE COMPANY, INC
Role Defendant
Name LUMIRAM ELECTRIC CORPORATION
Role Plaintiff
0806189 Insurance 2008-07-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 330000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-07-08
Termination Date 1900-01-01
Date Issue Joined 2008-09-03
Pretrial Conference Date 2012-03-13
Section 2813
Sub Section 28
Status Pending

Parties

Name LUMIRAM ELECTRIC CORPORATION
Role Plaintiff
Name SELECTIVE INSURANCE COMPANY
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State