Search icon

PEERLESS ELECTRONICS INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PEERLESS ELECTRONICS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2015
Branch of: PEERLESS ELECTRONICS INC., NEW YORK (Company Number 55904)
Business ALEI: 1179690
Annual report due: 26 Jun 2025
Business address: 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, United States
Mailing address: 85 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788
Place of Formation: NEW YORK
E-Mail: llocastro@peerlesselectronics.com

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address Residence address
LAUREL LOCASTRO Officer 85 ADAMS AVE, HAUPPAUGE, NY, 11788, United States 85 ADAMS AVE, HAUPPAUGE, NY, 11788, United States
WILLIAM GALLUCCI Officer 85 ADAMS AVENUE, HAUPPAUGE, NY, 11778, United States 85 ADAMS AVENUE, HAUPPAUGE, NY, 11718, United States

Director

Name Role Business address Residence address
LEON STEINBERG Director 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, United States 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, United States
BEN DATTNER Director 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, United States 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012414810 2024-05-29 - Annual Report Annual Report -
BF-0011218546 2023-05-30 - Annual Report Annual Report -
BF-0010353255 2022-06-02 - Annual Report Annual Report 2022
0007318716 2021-05-03 - Annual Report Annual Report 2021
0006915180 2020-06-01 - Annual Report Annual Report 2020
0006618570 2019-08-09 - Annual Report Annual Report 2019
0006608842 2019-07-24 - Corrected Report Corrected Report -
0006601772 2019-07-17 2019-07-17 Change of Agent Agent Change -
0006550370 2019-05-02 - Annual Report Annual Report 2019
0006534974 2019-04-16 - Change of Business Address Business Address Change -
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