Name: | TURTLE & HUGHES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1992 (33 years ago) |
Entity Number: | 1660311 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New Jersey |
Activity Description: | Electrical, industrial distributor/supplier. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 Walnut Avenue, Clark, NJ, United States, 07066 |
Contact Details
Website http://www.turtle.com
Phone +1 732-574-3600
Phone +1 732-574-2600
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAYNE MILLARD | Chief Executive Officer | 122 EAST SANDPIPER CIRCLE, JUPITER, FL, United States, 33477 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 1900 LOWER ROAD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 122 EAST SANDPIPER CIRCLE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 1900 LOWER ROAD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2024-08-20 | Address | 1900 LOWER ROAD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2024-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820004484 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
230607001244 | 2023-06-07 | BIENNIAL STATEMENT | 2022-08-01 |
230517000989 | 2023-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-17 |
191216060108 | 2019-12-16 | BIENNIAL STATEMENT | 2018-08-01 |
160222000741 | 2016-02-22 | CERTIFICATE OF MERGER | 2016-02-22 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State