Search icon

B & H CABLES, INC.

Company Details

Name: B & H CABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1988 (37 years ago)
Entity Number: 1227180
ZIP code: 12526
County: Dutchess
Place of Formation: New York
Address: 1755 RTE 9, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN K SAUNDERS Chief Executive Officer 1755 RTE 9, GERMANTOWN, NY, United States, 12526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1755 RTE 9, GERMANTOWN, NY, United States, 12526

History

Start date End date Type Value
2000-02-15 2006-04-05 Address 1755 RTE 9 SUITE 1, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)
1996-02-22 2006-04-05 Address 1755 RTE 9, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
1996-02-22 2006-04-05 Address 1755 RTE 9, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office)
1996-02-22 2000-02-15 Address RD 2, BOX 108 RTE 199, RED HOOOK, NY, 12571, USA (Type of address: Service of Process)
1988-01-14 1996-02-22 Address R.D. #2, BOX 108, ROUTE 199, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080110002847 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060405002893 2006-04-05 BIENNIAL STATEMENT 2006-01-01
040212002287 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020107002329 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000215002627 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980203002201 1998-02-03 BIENNIAL STATEMENT 1998-01-01
960222002007 1996-02-22 BIENNIAL STATEMENT 1996-01-01
B590949-4 1988-01-14 CERTIFICATE OF INCORPORATION 1988-01-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State