Name: | HUB ELECTRICAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1992 (33 years ago) |
Date of dissolution: | 11 Jun 2008 |
Entity Number: | 1662605 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 103 LUQUER STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 LUQUER STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
GEORGE CECALA | Chief Executive Officer | 33 WESTCOTT BLVD, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-07 | 2002-09-09 | Address | 606 57TH ST, BROOKLYN, NY, 11220, 3514, USA (Type of address: Principal Executive Office) |
1998-10-07 | 2002-09-09 | Address | 606 5TH ST, BROOKLYN, NY, 11220, 3514, USA (Type of address: Service of Process) |
1995-02-02 | 2000-08-28 | Address | 15 PAL WAY, PLAINVIEW, NY, 11903, 2211, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 1998-10-07 | Address | 72 READE ST., NEW YORK, NY, 10007, 1888, USA (Type of address: Principal Executive Office) |
1995-02-02 | 1998-10-07 | Address | 72 READE ST., NEW YORK, NY, 10007, 1888, USA (Type of address: Service of Process) |
1992-08-31 | 1995-02-02 | Address | 11 BROADWAY, SUTIE 967, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080611000829 | 2008-06-11 | CERTIFICATE OF DISSOLUTION | 2008-06-11 |
060801002483 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040915002764 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
020909002364 | 2002-09-09 | BIENNIAL STATEMENT | 2002-08-01 |
000828002387 | 2000-08-28 | BIENNIAL STATEMENT | 2000-08-01 |
981007002735 | 1998-10-07 | BIENNIAL STATEMENT | 1998-08-01 |
960826002281 | 1996-08-26 | BIENNIAL STATEMENT | 1996-08-01 |
950202002153 | 1995-02-02 | BIENNIAL STATEMENT | 1994-08-01 |
920831000128 | 1992-08-31 | CERTIFICATE OF INCORPORATION | 1992-08-31 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State