NORTH SHORE POWER ELECTRONICS LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NORTH SHORE POWER ELECTRONICS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 21 Oct 2011 |
Branch of: | NORTH SHORE POWER ELECTRONICS LLC, NEW YORK (Company Number 2105778) |
Business ALEI: | 1051784 |
Annual report due: | 20 Oct 2017 |
Business address: | 7 LANE "L", HUNTINGTON, NY, 11743 |
Office jurisdiction address: | 7 LANE "L", HUNTINGTON, NY, 11743, |
Place of Formation: | NEW YORK |
E-Mail: | h_irie@msn.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID KANDELL | Officer | 7 LANE "L", HUNTINGTON, NY, 11743, United States | 7 LANE "L", HUNTINGTON, NY, 11743, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006550543 | 2019-04-30 | 2019-04-30 | Withdrawal | Statement of Withdrawal Registration | - |
0005669428 | 2016-10-07 | - | Annual Report | Annual Report | 2016 |
0005669410 | 2016-10-07 | - | Annual Report | Annual Report | 2015 |
0005187871 | 2014-09-22 | - | Annual Report | Annual Report | 2014 |
0004991344 | 2013-12-04 | - | Annual Report | Annual Report | 2012 |
0004991357 | 2013-12-04 | - | Annual Report | Annual Report | 2013 |
0004462708 | 2011-10-21 | - | Business Registration | Certificate of Registration | - |
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