Search icon

FINGERLAKES ELECTRIC SUPPLY CO., INC.

Company Details

Name: FINGERLAKES ELECTRIC SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1984 (40 years ago)
Date of dissolution: 28 Sep 2023
Entity Number: 960931
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Principal Address: 802 W. SENECA ST., ITHACA, NY, United States, 14850
Address: NO. 802 W. SENECA STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN AUSTEN Chief Executive Officer 802 W SENECA ST, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
FINGERLAKES ELECTRIC SUPPLY CO., INC. DOS Process Agent NO. 802 W. SENECA STREET, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
161235881
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-06 2023-09-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-12-11 2023-09-28 Address NO. 802 W. SENECA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2000-11-28 2023-09-28 Address 802 W SENECA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-12-23 2020-12-11 Address NO. 802 W. SENECA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1993-01-12 2000-11-28 Address 802 W. SENECA ST., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230928000437 2023-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-15
201211060066 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181207006464 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141218006508 2014-12-18 BIENNIAL STATEMENT 2014-12-01
101216002652 2010-12-16 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63250.00
Total Face Value Of Loan:
63250.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State