C. & H. ELECTRIC, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
C. & H. ELECTRIC, INC. | DOS Process Agent | 1999 S Main Street, Waterbury, CT, United States, 06706 |
Name | Role | Address |
---|---|---|
WILLIAM CONCANNON | Chief Executive Officer | 1999 S MAIN STREET, WATERBURY, CT, United States, 06706 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 | 2025-03-12 | Address | 1999 S Main Street, Waterbury, CT, 06706, USA (Type of address: Service of Process) |
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: Chief Executive Officer) |
2006-09-12 | 2025-01-07 | Address | 1999 S MAIN STREET, WATERBURY, CT, 06706, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State