Search icon

HUB ELECTRICAL INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 LUQUER STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
GEORGE CECALA Chief Executive Officer 33 WESTCOTT BLVD, STATEN ISLAND, NY, United States, 10314

History

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)

Filings

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