Search icon

HENZEL ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENZEL ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1958 (67 years ago)
Date of dissolution: 10 Feb 2003
Entity Number: 170515
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 35 PLEASANT STREET, ALBANY, NY, United States, 12207
Principal Address: 35 PLEASANT STREET, PO BOX 4126, ALBANY, NY, United States, 12204

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 PLEASANT STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DONALD F. HENZEL Chief Executive Officer 35 PLEASANT STREET, PO BOX 4126, ALBANY, NY, United States, 12204

History

Start date End date Type Value
1958-02-24 1995-04-10 Address 48 CLINTON ST., ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030210000658 2003-02-10 CERTIFICATE OF DISSOLUTION 2003-02-10
000425002277 2000-04-25 BIENNIAL STATEMENT 2000-02-01
980225002016 1998-02-25 BIENNIAL STATEMENT 1998-02-01
950410002466 1995-04-10 BIENNIAL STATEMENT 1994-02-01
C193435-2 1992-10-29 ASSUMED NAME CORP INITIAL FILING 1992-10-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-12-14
Type:
Accident
Address:
S.U.N.Y., NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-06-23
Type:
FollowUp
Address:
60 WOLF ROAD FOX COLONIE THEAT, Colonie, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-06-08
Type:
Planned
Address:
60 WOLF ROAD, Colonie, NY, 12205
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State