Search icon

IMMANUEL ELECTRIC, INC.

Print

Details

Entity Number 2993427

Status Active

NameIMMANUEL ELECTRIC, INC.

CountySchenectady

Date of registration 30 Dec 2003 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2 MOHAWK AVENUE, ALPLAUS, NY, United States, 12008

Address ZIP code 12008

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

IMMANUEL ELECTRIC INC 401(K) PROFIT & TRUST

2014

200543440

2016-06-21

IMMANUEL ELECTRIC INC

3

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code238210
Sponsor’s telephone number5183764169
Plan sponsor’s address2 MOHAWK AVE, ALPLAUS, NY, 12008

Signature of

RolePlan administrator
Date2016-06-21
Name of individual signingPAUL CASELLA
RoleEmployer/plan sponsor
Date2016-06-21
Name of individual signingPAUL CASELLA

IMMANUEL ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST

2013

200543440

2014-07-30

IMMANUEL ELECTRIC INC

3

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code238210
Sponsor’s telephone number5183764169
Plan sponsor’s address2 MOHAWK AVE, ALPLAUS, NY, 12008

Signature of

RolePlan administrator
Date2014-07-30
Name of individual signingPAUL CASELLA

IMMANUEL ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST

2012

200543440

2013-07-29

IMMANUEL ELECTRIC INC

2

View Page

Three-digit plan number (PN)001
Effective date of plan2012-01-01
Business code238210
Sponsor’s telephone number5183764169
Plan sponsor’s address2 MOHAWK AVE, ALPLAUS, NY, 12008

Signature of

RolePlan administrator
Date2013-07-29
Name of individual signingIMMANUEL ELECTRIC INC

Chief Executive Officer

Name Role Address

PAUL J. CASELLA

Chief Executive Officer

2 MOHAWK AVENUE, ALPLAUS, NY, United States, 12008

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2 MOHAWK AVENUE, ALPLAUS, NY, United States, 12008

History

Start date End date Type Value

2006-02-23

2007-12-04

Address

2 MOHAWK AVE, ALPLAUS, NY, 12008, 1020, USA (Type of address: Chief Executive Officer)

2006-02-23

2007-12-04

Address

2 MOHAWK AVE, ALPLAUS, NY, 12008, 1020, USA (Type of address: Principal Executive Office)

2006-02-23

2007-12-04

Address

2 MOHAWK AVE, ALPLAUS, NY, 12008, 1020, USA (Type of address: Service of Process)

2003-12-30

2006-02-23

Address

2 MOHAWK AVENUE, ALPLAUS, NY, 12008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120111003374

2012-01-11

BIENNIAL STATEMENT

2011-12-01

091209002573

2009-12-09

BIENNIAL STATEMENT

2009-12-01

071204002963

2007-12-04

BIENNIAL STATEMENT

2007-12-01

060223002870

2006-02-23

BIENNIAL STATEMENT

2005-12-01

031230000449

2003-12-30

CERTIFICATE OF INCORPORATION

2004-01-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts