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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
ALLEN W. HUBBELL | Chief Executive Officer | 100 MAIN ST, NEW YORK MILLS, NY, United States, 13417 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12011169 | 0215800 | 1980-06-19 | COURT ST BETWEEN WATER & CHENA, Binghamton, NY, 13905 | |||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State