HULL ELECTRIC INCORPORATED

Name: | HULL ELECTRIC INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1955 (70 years ago) |
Entity Number: | 106889 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | Pennsylvania |
Principal Address: | 39 N KENDALL AVE, P.O. BOX 542, BRADFORD, PA, United States, 16701 |
Address: | 2409 CONSTITUTION AVENUE, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
WILLIAM A. MINICH | Chief Executive Officer | 39 N KENDALL AVE, BRADFORD, PA, United States, 16701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2409 CONSTITUTION AVENUE, OLEAN, NY, United States, 14760 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-08 | 2019-07-17 | Address | 118 KENNEDY STREET, BRADFORD, PA, 16701, USA (Type of address: Chief Executive Officer) |
2011-08-29 | 2013-07-08 | Address | PO BOX 542, BRADFORD, PA, 16701, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717060248 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
190502000028 | 2019-05-02 | CERTIFICATE OF CHANGE | 2019-05-02 |
SR-1454 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1455 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170721006172 | 2017-07-21 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State