ANCON ELECTRIC, INC.

Name: | ANCON ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1982 (43 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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State