Name: | ELECTRIC CONTACT SUPPLY COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1979 (46 years ago) |
Entity Number: | 559086 |
ZIP code: | 14001 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6090 UTLEY RD, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELECTRIC CONTACT SUPPLY COMPANY, INCORPORATED | DOS Process Agent | 6090 UTLEY RD, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
JOSEPH C. SIGISMONDI | Chief Executive Officer | 6090 UTLEY RD, AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 6090 UTLEY RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 2449 NIARARA ROAD, NIAGARA FALLS, NY, 14304, 2083, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2025-01-09 | Address | 4422 AUTUMN LN, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2017-03-01 | 2021-05-03 | Address | 4422 AUTUMN LN, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2013-05-09 | 2025-01-09 | Address | 2449 NIARARA ROAD, NIAGARA FALLS, NY, 14304, 2083, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2013-05-09 | Address | 2449 NIARARA ROAD, NIAGARA FALLS, NY, 14304, 2083, USA (Type of address: Chief Executive Officer) |
1999-05-11 | 2017-03-01 | Address | 2449 NIAGARA RD, NIAGARA FALLS, NY, 14304, 2083, USA (Type of address: Service of Process) |
1999-05-11 | 2001-05-07 | Address | 2449 NIAGARA RD, NIAGARA FALLS, NY, 14304, 2083, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 1999-05-11 | Address | 1220 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
1997-05-12 | 1999-05-11 | Address | 4422 AUTUMN LANE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109004127 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
210503062061 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060495 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
20180309072 | 2018-03-09 | ASSUMED NAME LLC INITIAL FILING | 2018-03-09 |
170502007571 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
170301007041 | 2017-03-01 | BIENNIAL STATEMENT | 2015-05-01 |
130509006175 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110518002386 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090420002643 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070507002125 | 2007-05-07 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State