Name: | HEWS ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1987 (38 years ago) |
Date of dissolution: | 23 Sep 2008 |
Entity Number: | 1177311 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 315 HENDRICKSON AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUGH E. WHITENACK | Chief Executive Officer | 315 HENDRICKSON AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 HENDRICKSON AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-25 | 1999-06-17 | Address | 81 BUCKINGHAM PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1997-06-25 | Address | 81 BUCKINGHAM PLACE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1997-06-25 | Address | 401 CEDAR ST., SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1987-06-08 | 1999-06-17 | Address | 81 BUCKINGHAM PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080923001008 | 2008-09-23 | CERTIFICATE OF DISSOLUTION | 2008-09-23 |
050811002401 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030519002538 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
010605002689 | 2001-06-05 | BIENNIAL STATEMENT | 2001-06-01 |
990617002364 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State