Name: | WAYNE J. GRIFFIN ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1992 (33 years ago) |
Entity Number: | 1620847 |
ZIP code: | 01746 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 116 Hopping Brook Road, Holliston, MA, United States, 01746 |
Principal Address: | 116 HOPPING BROOK ROAD, HOLLISTON, MA, United States, 01746 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 116 Hopping Brook Road, Holliston, MA, United States, 01746 |
Name | Role | Address |
---|---|---|
WAYNE J. GRIFFIN | Chief Executive Officer | 116 HOPPING BROOK ROAD, HOLLISTON, MA, United States, 01746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 116 HOPPING BROOK ROAD, HOLLISTON, MA, 01746, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-03-05 | Address | 116 HOPPING BROOK ROAD, HOLLISTON, MA, 01746, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 116 HOPPING BROOK ROAD, HOLLISTON, MA, 01746, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-03-05 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-02 | 2024-03-05 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305005073 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
231102001315 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
221211000253 | 2022-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-09 |
221207002086 | 2022-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-06 |
220325002778 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State