L.B. ELECTRIC SUPPLY CO., INC.

Name: | L.B. ELECTRIC SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1941 (84 years ago) |
Entity Number: | 53529 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Wholesale and retail electrical supply and lighting distributorship. We stock nearly 30,000 SKU's across many product categories including circuit breakers, switchgear, pipe, cable,wiring devices, lamps, fixtures and safety equipment. We maintain our own fleet of trucks for delivery, we are a I.B.E.W. local 3 union supply house, and we serve general contractors, electrical contractors, industrial and commercial end users, and government agencies. |
Address: | 5202 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-438-4700
Website http://www.lbelectric.com
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5202 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
CAROL LIFTON | Chief Executive Officer | 5202 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 5202 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2001-09-20 | 2024-10-04 | Address | 5202 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2001-09-20 | Address | 5202 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1995-11-16 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004002631 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
191002060057 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
150312000591 | 2015-03-12 | CERTIFICATE OF AMENDMENT | 2015-03-12 |
131015006864 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111101002023 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State