I. G. FEDERAL ELECTRICAL SUPPLY CORP.

Name: | I. G. FEDERAL ELECTRICAL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1945 (80 years ago) |
Entity Number: | 57092 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 47-20 30TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I. G. FEDERAL ELECTRICAL SUPPLY CORP. | DOS Process Agent | 47-20 30TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
IRA FRIEDMAN | Chief Executive Officer | 47-20 30TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-19 | 2015-03-06 | Address | PO BOX 19185, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2011-12-19 | Address | 47-20 30 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2015-03-06 | Address | 47-20 30 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-02-17 | 2015-03-06 | Address | 47-20 30 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1975-03-04 | 1995-02-17 | Address | 419-421 W. 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150306006035 | 2015-03-06 | BIENNIAL STATEMENT | 2013-12-01 |
111219002772 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091211002065 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071204002967 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060113003284 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State