Name: | ANCON ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1982 (42 years ago) |
Entity Number: | 805282 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 HAVELL ST, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
V. CONTE | Chief Executive Officer | 29 HAVELL ST, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
V. CONTE | DOS Process Agent | 29 HAVELL ST, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-04 | 2020-12-09 | Address | 29 HAVELL ST, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2000-11-08 | 2002-12-04 | Address | 179 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2000-11-08 | 2002-12-04 | Address | 179 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2000-11-08 | Address | 179 CROTON AVE, OSSINING, NY, 10562, 4431, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2002-12-04 | Address | 179 CROTON AVE, OSSINGING, NY, 10562, 4431, USA (Type of address: Service of Process) |
1995-04-14 | 2000-11-08 | Address | 179 CROTON AVE, OSSINING, NY, 10562, 4431, USA (Type of address: Principal Executive Office) |
1982-11-18 | 1995-04-14 | Address | 160 CLEVELAND DRIVE, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209060162 | 2020-12-09 | BIENNIAL STATEMENT | 2020-11-01 |
121114006345 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101104002786 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081022002831 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061110002764 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
041210002523 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
021204002274 | 2002-12-04 | BIENNIAL STATEMENT | 2002-11-01 |
001108002464 | 2000-11-08 | BIENNIAL STATEMENT | 2000-11-01 |
981027002074 | 1998-10-27 | BIENNIAL STATEMENT | 1998-11-01 |
961216002254 | 1996-12-16 | BIENNIAL STATEMENT | 1996-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1043918 | 0213100 | 1985-06-11 | HAWKES AVENUE, OSSINING, NY, 10562 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-06-27 |
Abatement Due Date | 1985-06-30 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1985-06-27 |
Abatement Due Date | 1985-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7425357002 | 2020-04-07 | 0202 | PPP | 29 Havell Street, OSSINING, NY, 10562-3412 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State