Search icon

WRIGHT ELECTRIC INC.

Company Details

Name: WRIGHT ELECTRIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2021 (3 years ago)
Entity Number: 6337874
ZIP code: 12207
County: Saratoga
Place of Formation: Delaware
Foreign Legal Name: WRIGHT ELECTRIC INC.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 107 Hermes Rd, Suite 125, Malta, NY, United States, 12020

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
WRIGHT ELECTRIC INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY ENGLER Chief Executive Officer 107 HERMES RD, SUITE 125, MALTA, NY, United States, 12020

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JEFFREY ENGLER
User ID:
P2404988

Form 5500 Series

Employer Identification Number (EIN):
813466241
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-30 2024-03-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-30 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-30 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066821 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220930001410 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929004756 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211130000343 2021-11-30 APPLICATION OF AUTHORITY 2021-11-30

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 21 Mar 2025

Sources: New York Secretary of State