Search icon

HUBBELL ELECTRIC INC.

Company Details

Name: HUBBELL ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1973 (52 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 258216
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
ALLEN W. HUBBELL Chief Executive Officer 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
1986-09-25 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-25 1992-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-04-05 1976-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-04-05 1986-09-25 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1973-04-05 1986-09-25 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1488545 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990915001352 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
C270245-2 1999-02-11 ASSUMED NAME CORP INITIAL FILING 1999-02-11
970425002457 1997-04-25 BIENNIAL STATEMENT 1997-04-01
000045000610 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921209002018 1992-12-09 BIENNIAL STATEMENT 1992-04-01
B405386-2 1986-09-25 CERTIFICATE OF AMENDMENT 1986-09-25
A362869-3 1976-12-14 CERTIFICATE OF AMENDMENT 1976-12-14
A62478-3 1973-04-05 CERTIFICATE OF INCORPORATION 1973-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12011169 0215800 1980-06-19 COURT ST BETWEEN WATER & CHENA, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-19
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State