HINCK ELECTRICAL CONTRACTOR, INC.

Name: | HINCK ELECTRICAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1970 (55 years ago) |
Entity Number: | 293162 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 75 ORVILLE DRIVE SUITE 1, BOHEMIA, NY, United States, 11716 |
Principal Address: | 75 ORVILLE DR, SUITE 1, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 ORVILLE DRIVE SUITE 1, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JOHN G. BUCK | Chief Executive Officer | 12 DOVER COURT, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2023-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-08-21 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-08-17 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-20 | 2023-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-12 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190816000386 | 2019-08-16 | CERTIFICATE OF AMENDMENT | 2019-08-16 |
190430060030 | 2019-04-30 | BIENNIAL STATEMENT | 2018-07-01 |
170425002003 | 2017-04-25 | BIENNIAL STATEMENT | 2016-07-01 |
131018000756 | 2013-10-18 | CERTIFICATE OF CHANGE | 2013-10-18 |
20091014040 | 2009-10-14 | ASSUMED NAME CORP INITIAL FILING | 2009-10-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State