Search icon

VICTOR ELECTRIC WIRE & CABLE CORP.

Headquarter

Company Details

Name: VICTOR ELECTRIC WIRE & CABLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1946 (79 years ago)
Date of dissolution: 03 Feb 2000
Entity Number: 57905
ZIP code: 02893
County: New York
Place of Formation: New York
Address: 618 MAIN STREET, P.O. BOX 1001, WEST WARWICK, RI, United States, 02893

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
KEITH FOX Chief Executive Officer 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 618 MAIN STREET, P.O. BOX 1001, WEST WARWICK, RI, United States, 02893

Links between entities

Type:
Headquarter of
Company Number:
856953
State:
FLORIDA
Type:
Headquarter of
Company Number:
000026009
State:
RHODE ISLAND

History

Start date End date Type Value
1993-04-06 1994-03-11 Address THE CHANIN BLDG., 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
1988-09-23 1988-09-23 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
1988-09-23 1988-09-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1983-09-23 1983-09-23 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
1983-09-23 1988-09-23 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
000203000672 2000-02-03 CERTIFICATE OF MERGER 2000-02-03
940311002572 1994-03-11 BIENNIAL STATEMENT 1994-02-01
930406002640 1993-04-06 BIENNIAL STATEMENT 1993-02-01
B688067-6 1988-09-23 CERTIFICATE OF AMENDMENT 1988-09-23
B395123-4 1986-08-26 CERTIFICATE OF AMENDMENT 1986-08-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State