Search icon

BANGOR HYDRO-ELECTRIC COMPANY

Company Details

Name: BANGOR HYDRO-ELECTRIC COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1996 (29 years ago)
Date of dissolution: 15 Sep 2004
Entity Number: 2007795
ZIP code: 04402
County: Albany
Place of Formation: Maine
Address: 84 HARLOW STREET, PO BOX 1401, BANGOR, NE, United States, 04402
Principal Address: 33 STATE STREET, BANGOR, ME, United States, 04401

DOS Process Agent

Name Role Address
ANDREW LANDRY, RUDMA & WINCHELL DOS Process Agent 84 HARLOW STREET, PO BOX 1401, BANGOR, NE, United States, 04402

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAYMOND R ROBINSON Chief Executive Officer 33 STATE STREET, BANGOR, ME, United States, 04401

History

Start date End date Type Value
1999-11-15 2004-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2004-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-03-08 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-03-08 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040915000170 2004-09-15 SURRENDER OF AUTHORITY 2004-09-15
030822002202 2003-08-22 BIENNIAL STATEMENT 2002-03-01
991115000273 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
960308000236 1996-03-08 APPLICATION OF AUTHORITY 1996-03-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State