Name: | O.W. HUBBELL & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1968 (57 years ago) |
Entity Number: | 226961 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | Delaware |
Address: | 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
DANIEL M HUBBELL | Chief Executive Officer | PO BOX 37, 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2016-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2016-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-25 | 2008-08-01 | Address | 40 GREENMAN AVENUE, NEW YORK, NY, 13417, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1998-08-25 | Address | 100 MAIN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
1986-10-21 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160330000875 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
120817006170 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100810002854 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080801002609 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060726002734 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State