Search icon

C. ANDERSEN ELECTRIC SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. ANDERSEN ELECTRIC SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1982 (43 years ago)
Entity Number: 751772
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 910 FACTORY OUTLET BLVD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH L PAULINE Chief Executive Officer 770 THE CIRCLE, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 910 FACTORY OUTLET BLVD, NIAGARA FALLS, NY, United States, 14304

Form 5500 Series

Employer Identification Number (EIN):
161175273
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-31 2014-04-22 Address 4194 LOWER RIVER ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
1995-03-31 2002-02-13 Address 910 66TH STREET, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1995-03-31 2002-02-13 Address 910 66TH STREET, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1982-02-17 1995-03-31 Address 1655 THIRD AVE., ALBANY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002742 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120327002747 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100316002450 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080222003301 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060316002462 2006-03-16 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State