Search icon

STUART ELECTRONIC DISTRIBUTORS, INC.

Company Details

Name: STUART ELECTRONIC DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1953 (72 years ago)
Entity Number: 91138
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 79-12 PARSONS BLVD, FLUSHING, NY, United States, 11366
Address: 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 718-591-9700

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
PETER GUGGENHEIM Chief Executive Officer 79-12 PARSONS BLVD, FLUSHING, NY, United States, 11366

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

Licenses

Number Status Type Date End date
0989421-DCA Active Business 1998-07-02 2024-12-31
0883667-DCA Active Business 1994-08-04 2024-06-30

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 79-12 PARSONS BLVD, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 79-12 PARSON BLVD, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-04-16 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2024-09-03 2024-09-03 Address 79-12 PARSON BLVD, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-04 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
250416004109 2025-04-16 BIENNIAL STATEMENT 2025-04-16
240903004548 2024-09-03 CERTIFICATE OF CHANGE BY ENTITY 2024-09-03
240624000057 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220111001056 2022-01-11 BIENNIAL STATEMENT 2022-01-11
130503002146 2013-05-03 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541779 RENEWAL INVOICED 2022-10-25 340 Electronics Store Renewal
3440252 RENEWAL INVOICED 2022-04-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3359350 RENEWAL INVOICED 2021-08-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3359351 RENEWAL INVOICED 2021-08-11 340 Electronics Store Renewal
2951986 RENEWAL INVOICED 2018-12-27 340 Electronics Store Renewal
2798583 RENEWAL INVOICED 2018-06-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2514167 RENEWAL INVOICED 2016-12-15 340 Electronics Store Renewal
2381310 RENEWAL INVOICED 2016-07-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1907569 RENEWAL INVOICED 2014-12-09 340 Electronics Store Renewal
1736882 RENEWAL INVOICED 2014-07-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
SS020850040
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2008-07-25
Description:
HOLTZBERG 16 CHANNEL UHF HANDHELD RADIO WITH THE FOLLOWING: HEAVY DUTY NICAD RECHARGEABLE BATTERY PACK, BELT HOLDER CLIP, SHORT STUBBY RUBBER ANTENNA, DESK TOP DROP IN CHARGER PROGRAMMED TO FREQUENCIES AND TONES WITH EXTENDED WARRANTY; UHF STUBBY RUBBER ANTENNAS FOR THE SSA/OIG/NEW YORK COOPERATIVE DISABILITY INVESTIGATIONS (CDI) UNIT.
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
5820: RADIO TV EQ EXCEPT AIRBORNE

Date of last update: 19 Mar 2025

Sources: New York Secretary of State