Entity Number 3884249
Status Active
NameMD ELECTRONICS OF ILLINOIS
CountyChautauqua
Date of registration 01 Dec 2009 (15 years ago) 01 Dec 2009
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationIllinois
Foreign Legal NameMD ELECTRONICS CORPORATION
Fictitious NameMD ELECTRONICS OF ILLINOIS
Address 26555 EVERGREEN RD Suite 1105, Suite 1105, Jamestown General, MI, United States, 14712
Address ZIP code 14712
Principal Address 26555 EVERGREEN RD, SUITE 1105, SOUTHFIELD, MI, United States, 48076
Principal Address ZIP code 48076
MD ELECTRONICS CORPORATION
DOS Process Agent
26555 EVERGREEN RD Suite 1105, Suite 1105, Jamestown General, MI, United States, 14712
PHILIP IACOBESCU
Chief Executive Officer
26555 EVERGREEN RD, SUITE 1105, SOUTHFIELD, MI, United States, 48076
2023-12-11
2023-12-11
Address
26555 EVERGREEN RD, SUITE 1250, SOUTHFIELD, MI, 48076, USA (Type of address: Chief Executive Officer)
2019-12-05
2023-12-11
Address
26555 EVERGREEN RD, SUITE 1250, SOUTHFIELD, MI, 48076, USA (Type of address: Service of Process)
2019-12-05
2023-12-11
Address
26555 EVERGREEN RD, SUITE 1250, SOUTHFIELD, MI, 48076, USA (Type of address: Chief Executive Officer)
2019-04-02
2019-12-05
Address
33 PRECISION WAY, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2019-04-02
2019-12-05
Address
33 PRECISION WAY, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2011-12-29
2019-12-05
Address
33 PRECISION WAY, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2011-12-29
2019-04-02
Address
33 PRECISION WAY, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2011-06-01
2019-04-02
Address
BRUCE DUDGEON, 33 PRECISION WAY, JAMESTOWN, NY, 00000, USA (Type of address: Service of Process)
2009-12-01
2011-06-01
Address
ONE PRECISION WAY, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
231211001547
2023-12-11
BIENNIAL STATEMENT
2023-12-01
211209002458
2021-12-09
BIENNIAL STATEMENT
2021-12-09
191205060283
2019-12-05
BIENNIAL STATEMENT
2019-12-01
190402060755
2019-04-02
BIENNIAL STATEMENT
2017-12-01
140206002394
2014-02-06
BIENNIAL STATEMENT
2013-12-01
111229002620
2011-12-29
BIENNIAL STATEMENT
2011-12-01
110601000057
2011-06-01
CERTIFICATE OF CHANGE
2011-06-01
091201000999
2009-12-01
APPLICATION OF AUTHORITY
2009-12-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts