Search icon

PHASOR ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHASOR ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1980 (45 years ago)
Entity Number: 627187
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2406 LEFFERTS PLACE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR DE JESUS Chief Executive Officer 2406 LEFFERTS PLACE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2406 LEFFERTS PLACE, BELLMORE, NY, United States, 11710

Unique Entity ID

CAGE Code:
7TTA3
UEI Expiration Date:
2020-09-30

Business Information

Activation Date:
2019-10-01
Initial Registration Date:
2017-02-18

Commercial and government entity program

CAGE number:
7TTA3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-26
CAGE Expiration:
2025-08-25
SAM Expiration:
2022-02-18

Contact Information

POC:
VICTOR P. DEJESUS

History

Start date End date Type Value
1998-06-08 2003-02-12 Address 43-25 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1998-06-08 2003-02-12 Address 43-25 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1998-06-08 2003-02-12 Address 43-25 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1992-12-14 1998-06-08 Address 86-84 78TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1992-12-14 1998-06-08 Address 86-84 78TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917002356 2012-09-17 BIENNIAL STATEMENT 2012-05-01
100825002971 2010-08-25 BIENNIAL STATEMENT 2010-05-01
080523002391 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060811002618 2006-08-11 BIENNIAL STATEMENT 2006-05-01
050607002773 2005-06-07 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State