Search icon

HUB CENTRAL CORP.

Company Details

Name: HUB CENTRAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1987 (38 years ago)
Entity Number: 1201555
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 94 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SLATER Chief Executive Officer 94 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2022-04-11 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-30 1997-09-16 Address 94 GAZZA BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1991-10-21 1993-09-17 Address 94 GAZZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1987-09-14 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-14 1991-10-21 Address BRINBERG, 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924060302 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170905007146 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006512 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130913006495 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110926002433 2011-09-26 BIENNIAL STATEMENT 2011-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State