Search icon

C. & H. ELECTRIC, INC.

Branch

Company Details

Name: C. & H. ELECTRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1994 (31 years ago)
Date of dissolution: 06 Mar 2025
Branch of: C. & H. ELECTRIC, INC., Connecticut (Company Number 0007057)
Entity Number: 1847113
ZIP code: 06706
County: Otsego
Place of Formation: Connecticut
Principal Address: 1999 S MAIN STREET, WATERBURY, CT, United States, 06706
Address: 1999 S Main Street, Waterbury, CT, United States, 06706

DOS Process Agent

Name Role Address
C. & H. ELECTRIC, INC. DOS Process Agent 1999 S Main Street, Waterbury, CT, United States, 06706

Chief Executive Officer

Name Role Address
WILLIAM CONCANNON Chief Executive Officer 1999 S MAIN STREET, WATERBURY, CT, United States, 06706

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 1999 S MAIN STREET, WATERBURY, CT, 06706, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1999 S MAIN STREET, WATERBURY, CT, 06706, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-03-12 Address 1999 S Main Street, Waterbury, CT, 06706, USA (Type of address: Service of Process)
2025-01-07 2025-03-12 Address 1999 S MAIN STREET, WATERBURY, CT, 06706, USA (Type of address: Chief Executive Officer)
2006-09-12 2025-01-07 Address 1999 S MAIN STREET, WATERBURY, CT, 06706, USA (Type of address: Chief Executive Officer)
1997-05-13 2006-09-12 Address 1999 SOUTH MAIN ST, WATERBURY, CT, 06706, USA (Type of address: Principal Executive Office)
1997-05-13 2006-09-12 Address 1999 SOUTH MAIN ST, WATERBURY, CT, 06706, USA (Type of address: Chief Executive Officer)
1997-04-07 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-07 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-07-11 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312002046 2025-03-06 SURRENDER OF AUTHORITY 2025-03-06
250107000169 2025-01-07 BIENNIAL STATEMENT 2025-01-07
211217002311 2021-12-17 BIENNIAL STATEMENT 2021-12-17
120809006133 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100820002122 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080812003125 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060912002005 2006-09-12 BIENNIAL STATEMENT 2006-08-01
040914002832 2004-09-14 BIENNIAL STATEMENT 2004-08-01
021022002791 2002-10-22 BIENNIAL STATEMENT 2002-08-01
000815002356 2000-08-15 BIENNIAL STATEMENT 2000-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State