Search icon

HNY ELECTRIC, INC.

Company Details

Name: HNY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2000 (25 years ago)
Entity Number: 2540517
ZIP code: 60155
County: Monroe
Place of Formation: New York
Address: 1801 W. 16TH ST., BROADVIEW, IL, United States, 60155
Principal Address: 1801 W 16TH STREET, BROADVIEW, IL, United States, 60155

Shares Details

Shares issued 160000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD L COLVIN Chief Executive Officer 6695 OLD COLLAMER RD, SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
LORAYN KEENEY DOS Process Agent 1801 W. 16TH ST., BROADVIEW, IL, United States, 60155

History

Start date End date Type Value
2014-08-21 2019-06-25 Address 1060 GEER LANE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
2012-10-18 2016-11-25 Shares Share type: NO PAR VALUE, Number of shares: 75000, Par value: 0
2002-09-16 2019-06-25 Address 1801 W 16TH ST, BROADVIEW, IL, 60155, USA (Type of address: Chief Executive Officer)
2002-09-16 2014-08-21 Address 6464 RIDINGS RD SUITE 104, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2001-02-06 2012-10-18 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2000-08-09 2019-06-25 Address 1801 W. 16TH ST., BROADVIEW, IL, 60153, USA (Type of address: Service of Process)
2000-08-09 2001-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220818002413 2022-08-18 BIENNIAL STATEMENT 2022-08-01
220617002813 2022-06-17 BIENNIAL STATEMENT 2020-08-01
190625060092 2019-06-25 BIENNIAL STATEMENT 2018-08-01
180705000146 2018-07-05 CERTIFICATE OF AMENDMENT 2018-07-05
161125000321 2016-11-25 CERTIFICATE OF AMENDMENT 2016-11-25
160816006350 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140821006173 2014-08-21 BIENNIAL STATEMENT 2014-08-01
121018000755 2012-10-18 CERTIFICATE OF AMENDMENT 2012-10-18
110526002410 2011-05-26 BIENNIAL STATEMENT 2010-08-01
020916002567 2002-09-16 BIENNIAL STATEMENT 2002-08-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State