Search icon

HII MECHANICAL INC.

Company Details

Name: HII MECHANICAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2002 (23 years ago)
Date of dissolution: 30 Aug 2023
Entity Number: 2725640
ZIP code: 10005
County: Albany
Place of Formation: Virginia
Principal Address: 182 ENTERPRISE DR, NEWPORT NEWS, VA, United States, 23603
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JULIA JONES Chief Executive Officer 4101 WASHINGTON AVE, NEWPORT NEWS, VA, United States, 23607

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 4101 WASHINGTON AVE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-25 2023-08-30 Address 4101 WASHINGTON AVE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer)
2014-01-28 2018-01-25 Address 4101 WASHINGTON AVE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer)
2010-03-15 2014-01-28 Address 4101 WASHINGTON AVE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer)
2008-02-04 2010-03-15 Address 4101 WASHINGTON AVE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer)
2006-03-16 2008-02-04 Address 4101 WASHINGTON AVE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer)
2004-03-12 2006-03-16 Address 4101 WASHINGTON AVE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer)
2004-03-12 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830002628 2023-08-30 CERTIFICATE OF TERMINATION 2023-08-30
230131003757 2023-01-31 BIENNIAL STATEMENT 2022-01-01
200123060389 2020-01-23 BIENNIAL STATEMENT 2020-01-01
SR-34732 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34731 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180913000158 2018-09-13 CERTIFICATE OF AMENDMENT 2018-09-13
180125006213 2018-01-25 BIENNIAL STATEMENT 2018-01-01
160129006222 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140128006125 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120206002126 2012-02-06 BIENNIAL STATEMENT 2012-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State