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
Name | Role | Address |
---|---|---|
DONALD L COLVIN | Chief Executive Officer | 6695 OLD COLLAMER RD, SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
LORAYN KEENEY | DOS Process Agent | 1801 W. 16TH ST., BROADVIEW, IL, United States, 60155 |
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 |
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