Search icon

APPLIED ELECTRIC CORPORATION

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: APPLIED ELECTRIC CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 28 Aug 1998
Branch of: APPLIED ELECTRIC CORPORATION, NEW YORK (Company Number 207935)
Business ALEI: 0600822
Annual report due: 27 Aug 2000
Mailing address: BUILDING 74 BROOKLYN NAVY YARD, BROOKLYN, NY, 11205
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
LISA HERMAN Officer BUILDING 74, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, United States 182-23 80 DRIVE, JAMAICA, NY, 11432, United States
LAWRENCE HERMAN Officer BUILDING 74, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, United States 182-23 80 DRIVE, JAMAICA, NY, 11432, United States
DIANE HERMAN Officer BUILDING 74, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, United States 182-23 80 DRIVE, JAMAICA, NY, 11432, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010478741 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007067650 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006985347 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002006410 1999-07-30 - Annual Report Annual Report 1999
0001884720 1998-08-28 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information