Search icon

HART ELECTRONICS CORP.

Company Details

Name: HART ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1964 (61 years ago)
Entity Number: 175565
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 119 RANO BOULEVARD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAREY B LAINHART Chief Executive Officer 119 RANO BLVD, PO BOX 185, VESTAL, NY, United States, 13851

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 RANO BOULEVARD, VESTAL, NY, United States, 13850

Licenses

Number Type Date Last renew date End date Address Description
0100-22-218272 Alcohol sale 2022-10-28 2022-10-28 2025-12-31 119 RANO BLVD, VESTAL, New York, 13850 Liquor Store

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 119 RANO BLVD, PO BOX 185, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2014-04-07 2025-03-06 Address 119 RANO BLVD, PO BOX 185, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2012-05-15 2014-04-07 Address 119 RANO BLVD, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2010-05-06 2012-05-15 Address 3642 LEONARD DRIVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2010-05-06 2025-03-06 Address 119 RANO BOULEVARD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2000-04-12 2010-05-06 Address 3642 LEONARD DR, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1995-02-22 2000-04-12 Address 409 COREY AVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1995-02-22 2010-05-06 Address 221 VESTAL PKWY E, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1995-02-22 2010-05-06 Address 221 VESTAL PKWY E, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1964-04-15 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306002609 2025-03-06 BIENNIAL STATEMENT 2025-03-06
200611060582 2020-06-11 BIENNIAL STATEMENT 2020-04-01
180402007624 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006917 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006295 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515002139 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100506002408 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080403002314 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060410002638 2006-04-10 BIENNIAL STATEMENT 2006-04-01
20050608061 2005-06-08 ASSUMED NAME CORP INITIAL FILING 2005-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State