Search icon

I. G. FEDERAL ELECTRICAL SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
I. G. FEDERAL ELECTRICAL SUPPLY CORP. DOS Process Agent 47-20 30TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
IRA FRIEDMAN Chief Executive Officer 47-20 30TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
131550101
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-19
Type:
Complaint
Address:
419 421 WEST 35TH ST, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2018-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
I. G. FEDERAL ELECTRICAL SUPPLY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State