Search icon

ELECTRIC CONTACT SUPPLY COMPANY, INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
ELECTRIC CONTACT SUPPLY COMPANY, INCORPORATED DOS Process Agent 6090 UTLEY RD, AKRON, NY, United States, 14001

Chief Executive Officer

Name Role Address
JOSEPH C. SIGISMONDI Chief Executive Officer 6090 UTLEY RD, AKRON, NY, United States, 14001

History

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)

Filings

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