ELECTRIC REGULATOR CORPORATION
Headquarter
Name: | ELECTRIC REGULATOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1945 (80 years ago) |
Entity Number: | 56711 |
ZIP code: | 92009 |
County: | New York |
Place of Formation: | New York |
Address: | 6189 EL CAMINO REAL, STE 102, CARLSBAD, CA, United States, 92009 |
Shares Details
Shares issued 0
Share Par Value 2180
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6189 EL CAMINO REAL, STE 102, CARLSBAD, CA, United States, 92009 |
Name | Role | Address |
---|---|---|
JAMES P ETTINGER | Chief Executive Officer | 6189 EL CAMINO REAL, STE 102, CARLSBAD, CA, United States, 92009 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-09 | 2007-10-04 | Address | 6189 EL CAMINO REAL, CARLSBAD, CA, 92009, USA (Type of address: Principal Executive Office) |
2003-10-09 | 2007-10-04 | Address | 6189 EL CAMINO REAL, CARLSBAD, CA, 92009, USA (Type of address: Service of Process) |
2003-10-09 | 2007-10-04 | Address | 6189 EL CAMINO REAL, CARLSBAD, CA, 92009, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2003-10-09 | Address | 6352-F CORTE DEL ABELO, CARLSBAD, CA, 92009, USA (Type of address: Chief Executive Officer) |
1994-06-02 | 2003-10-09 | Address | 6352-F CORTE DEL ABELO, CARLSBAD, CA, 92009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104002047 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111104002847 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091023002752 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071004002053 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051206002564 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State