Search icon

TECH ELECTRIC INC.

Print

Details

Entity Number 2449382

Status Active

NameTECH ELECTRIC INC.

CountyRensselaer

Date of registration 14 Dec 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 570 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Address ZIP code 12188

Principal Address 570 HUDSON RIVER RD, WATERFORD, NY, United States, 12188

Principal Address ZIP code 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN

2019

141819308

2020-07-15

TECH ELECTRIC, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2002-12-01
Business code238210
Sponsor’s telephone number5182661300
Plan sponsor’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918

TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN

2018

141819308

2020-05-27

TECH ELECTRIC, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2002-12-01
Business code238210
Sponsor’s telephone number5182661300
Plan sponsor’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918

TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN

2017

141819308

2019-05-13

TECH ELECTRIC, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2002-12-01
Business code238210
Sponsor’s telephone number5182661300
Plan sponsor’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918

TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN

2016

141819308

2018-01-26

TECH ELECTRIC, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2002-12-01
Business code238210
Sponsor’s telephone number5182661300
Plan sponsor’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Signature of

RolePlan administrator
Date2018-01-26
Name of individual signingMICHAEL VERDILE

TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN

2015

141819308

2017-06-22

TECH ELECTRIC, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2002-12-01
Business code238210
Sponsor’s telephone number5182661300
Plan sponsor’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Signature of

RolePlan administrator
Date2017-06-22
Name of individual signingMICHAEL VERDILE

TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN

2014

141819308

2016-06-17

TECH ELECTRIC, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2002-12-01
Business code238210
Sponsor’s telephone number5182661300
Plan sponsor’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Plan administrator’s name and address

Administrator’s EIN141819308
Plan administrator’s nameTECH ELECTRIC, INC.
Plan administrator’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918
Administrator’s telephone number5182661300

Signature of

RolePlan administrator
Date2016-06-17
Name of individual signingMICHAEL VERDILE

TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN

2013

141819308

2015-06-30

TECH ELECTRIC, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2002-12-01
Business code238210
Sponsor’s telephone number5182661300
Plan sponsor’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Plan administrator’s name and address

Administrator’s EIN141819308
Plan administrator’s nameTECH ELECTRIC, INC.
Plan administrator’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918
Administrator’s telephone number5182661300

Signature of

RolePlan administrator
Date2015-06-30
Name of individual signingMICHAEL VERDILE

TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN

2012

141819308

2014-04-15

TECH ELECTRIC, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2002-12-01
Business code238210
Sponsor’s telephone number5182661300
Plan sponsor’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Plan administrator’s name and address

Administrator’s EIN141819308
Plan administrator’s nameTECH ELECTRIC, INC.
Plan administrator’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918
Administrator’s telephone number5182661300

Signature of

RolePlan administrator
Date2014-04-15
Name of individual signingMICHAEL VERDILE

TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN

2011

141819308

2013-03-14

TECH ELECTRIC, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2002-12-01
Business code238210
Sponsor’s telephone number5182661300
Plan sponsor’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Plan administrator’s name and address

Administrator’s EIN141819308
Plan administrator’s nameTECH ELECTRIC, INC.
Plan administrator’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918
Administrator’s telephone number5182661300

Signature of

RolePlan administrator
Date2013-03-14
Name of individual signingMICHAEL VERDILE

TECH ELECTRIC, INC. EMPLOYEE RETIREMENT PLAN

2010

141819308

2012-07-17

TECH ELECTRIC, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2002-12-01
Business code238210
Sponsor’s telephone number5182661300
Plan sponsor’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918

Plan administrator’s name and address

Administrator’s EIN141819308
Plan administrator’s nameTECH ELECTRIC, INC.
Plan administrator’s address570 HUDSON RIVER RD, WATERFORD, NY, 121881918
Administrator’s telephone number5182661300

Signature of

RolePlan administrator
Date2012-07-17
Name of individual signingMICHAEL VERDILE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

570 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Chief Executive Officer

Name Role Address

MICHAEL J VERDILE

Chief Executive Officer

570 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

History

Start date End date Type Value

2003-12-08

2007-12-11

Address

3280 6TH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

2003-12-08

2012-01-19

Address

207 SCOTCH BUSH RD, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office)

2003-12-08

2007-12-11

Address

3280 6TH AVE, TROY, NY, 12180, USA (Type of address: Service of Process)

2001-12-04

2003-12-08

Address

217 FELLOWS RD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)

2001-12-04

2003-12-08

Address

3280 6TH AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

1999-12-14

2003-12-08

Address

3280 SIXTH AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140117002240

2014-01-17

BIENNIAL STATEMENT

2013-12-01

120119002342

2012-01-19

BIENNIAL STATEMENT

2011-12-01

091216002628

2009-12-16

BIENNIAL STATEMENT

2009-12-01

071211003180

2007-12-11

BIENNIAL STATEMENT

2007-12-01

060125002163

2006-01-25

BIENNIAL STATEMENT

2005-12-01

031208002539

2003-12-08

BIENNIAL STATEMENT

2003-12-01

011204002472

2001-12-04

BIENNIAL STATEMENT

2001-12-01

991214000072

1999-12-14

CERTIFICATE OF INCORPORATION

1999-12-14

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts