Electronic Technologies Corporation USA Overview
Electronic Technologies Corporation USA filed as a Domestic Business Corporation in the State of New York on Thursday, July 20, 1989 and is approximately thirty-four years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Electronic Technologies Corporation USA
Network Visualizer
Advertisements
Key People
Who own Electronic Technologies Corporation USA
Name | |
---|---|
Tim Eckersley 8 |
President
Secretary
|
Patrick J. Shannon 17 |
Chief Executive Officer
President
CEO
Secretary
|
Richard White |
Vice President
|
Kevin Leonard 14 |
Assistant Secretary
Secretary
|
Darren Blankenship |
President
Secretary
|
Roger Cranmer 32 |
Treasurer
|
Michael Wagnes 7 |
Treasurer
|
Roger Barrett 7 |
Treasurer
Secretary
|
Dwayne Turner 2 |
Treasurer
|
Derrick Goins |
Treasurer
|
Larry R. Kurland 50 |
Director
|
Barbara A. Santoro 33 |
Director
Assistant Sec.
|
Patricia Nachtigal 24 |
Director
|
David Simpson 9 |
Director
Vice President
|
S. Wade Sheek 6 |
Director
Secretary
Vice President
|
Angel Shelton 4 |
Secretary
|
Jeffrey N. Braun 4 |
Secretary
|
Dale K. Harbour 2 |
Secretary
|
Michael Bosquez 2 |
Secretary
|
Christine Marshall 1 |
Secretary
|
Roberts Marke |
Secretary
|
Scott Deininger 1 |
Vice President
|
Jason Oakley |
Vice President
|
S. Deininger |
Vice President
|
D. O'Neill |
Vice President
|
Gerald Moran 7 |
Assistant Sec.
|
Showing 8 records out of 26
Known Addresses for Electronic Technologies Corporation USA
155 Chestnut Ridge Rd
Montvale, NJ 07645
1 Centennial Ave
Piscataway, NJ 08854
5200 Tennyson Pkwy
Plano, TX 75024
11819 N Pennsylvania St
Carmel, IN 46032
800 Beaty St
Davidson, NC 28036
3728 S Elm Pl
Broken Arrow, OK 74011
8711 Burnet Rd
Austin, TX 78757
314 W 90th St
Minneapolis, MN 55420
2171 W Executive Dr
Addison, IL 60101
15055 W 116th St
Olathe, KS 66062
Corporate Filings for Electronic Technologies Corporation USA
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F00000002913 |
Date Filed: | Wednesday, May 24, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10986506 |
Date Filed: | Wednesday, May 8, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 02067390 |
Date Filed: | Thursday, January 22, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | New York |
State ID: | C30307-2000 |
Date Filed: | Tuesday, November 14, 2000 |
Date Expired: | Monday, December 1, 2014 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | DUTCHESS |
State ID: | 1370349 |
Date Filed: | Thursday, July 20, 1989 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F17000002158 |
Date Filed: | Monday, April 17, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/20/1989 | Name History/Actual | Dutchess Building Systems, Inc. |
![]() |
11/24/1992 | Name History/Actual | Electronics Technologies Co. of New York, Inc. |
![]() |
5/8/1996 | Application For Certificate Of Authority | |
![]() |
9/24/1996 | Name History/Actual | Electronic Technologies Corporation Northeast |
![]() |
10/14/1998 | Assumed Name Certificate | |
![]() |
11/25/1998 | Change Of Registered Agent/Office | |
![]() |
10/19/2000 | Application For Amended Certificate Of Authority | |
![]() |
11/14/2000 | Foreign Qualification | |
![]() |
12/28/2000 | Initial List | |
![]() |
11/6/2001 | Annual List | |
![]() |
10/10/2002 | Name History/Actual | Electronic Technologies Corporation USA |
![]() |
10/31/2002 | Annual List | |
![]() |
12/10/2002 | Application for Amended Certificate of Authority | |
![]() |
12/17/2002 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME IN HOME STATE. (4) PGS. DEG ELECTRONIC TECHNOLOGIES CORPORATION NORTHEAST DEGBy { 00001 |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
1/30/2003 | Change of Registered Agent/Office | |
![]() |
1/30/2003 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RXS |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
11/6/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/8/2004 | Annual List | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
6/6/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
1/23/2007 | Annual List | |
![]() |
10/29/2007 | Annual List | 07-08 |
![]() |
11/20/2007 | Amended List | |
![]() |
11/13/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
4/22/2009 | Amended List | 09/10 |
![]() |
11/23/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/28/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/21/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
8/8/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Electronic Technologies Corporation USA.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Electronic Technologies Corporation USA and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
155 Chestnut Ridge Rd Montvale, NJ 07645
1 Centennial Ave Piscataway, NJ 08854
5200 Tennyson Pkwy Plano, TX 75024
11819 N Pennsylvania St Carmel, IN 46032
800 Beaty St Davidson, NC 28036
3728 S Elm Pl Broken Arrow, OK 74011
8711 Burnet Rd Austin, TX 78757
314 W 90th St Minneapolis, MN 55420
2171 W Executive Dr Addison, IL 60101
15055 W 116th St Olathe, KS 66062
These addresses are known to be associated with Electronic Technologies Corporation USA however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records