Search icon

EATON ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EATON ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1983 (42 years ago)
Date of dissolution: 06 Apr 2022
Entity Number: 823124
ZIP code: 10475
County: Westchester
Place of Formation: New York
Address: 2345 HOLLERS AVE, BRONX, NY, United States, 10475
Principal Address: 2345 HOLLERS AVE., BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2345 HOLLERS AVE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
GARY EATON Chief Executive Officer 2345 HOLLERS AVE., BRONX, NY, United States, 10475

Links between entities

Type:
Headquarter of
Company Number:
0278749
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
5TGL4
UEI Expiration Date:
2017-04-25

Business Information

Activation Date:
2016-04-25
Initial Registration Date:
2009-12-01

Commercial and government entity program

CAGE number:
5TGL4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-04-25

Contact Information

POC:
GARY EATON

Form 5500 Series

Employer Identification Number (EIN):
133236809
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-06 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-21 2022-08-20 Address 2345 HOLLERS AVE, BRONX, NY, 10475, USA (Type of address: Service of Process)
1997-04-16 2001-02-21 Address 2345 HOLLERS AVE., BRONX, NY, 10475, USA (Type of address: Service of Process)
1997-04-16 2022-08-20 Address 2345 HOLLERS AVE., BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1993-03-10 1997-04-16 Address 14 LANE ST., YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220820000494 2022-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-06
150615006144 2015-06-15 BIENNIAL STATEMENT 2015-02-01
130314002112 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110304002114 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090213002340 2009-02-13 BIENNIAL STATEMENT 2009-02-01

Court Cases

Court Case Summary

Filing Date:
2019-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
EATON ELECTRIC, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2001-10-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOCAL 363 FUNDS,
Party Role:
Plaintiff
Party Name:
EATON ELECTRIC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State