Search icon

HEPCO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HEPCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2003 (22 years ago)
Branch of: HEPCO, INC., Florida (Company Number P16000002642)
Entity Number: 2969490
ZIP code: 19901
County: New York
Place of Formation: Florida
Address: 3500 S. DUPONT HIGHWAY, DOVER, DE, United States, 19901
Principal Address: 160 PEHLE AVENUE, SUITE 202, SADDLE BROOK, NJ, United States, 07663

DOS Process Agent

Name Role Address
INCORPORATING SERVICES, LTD. DOS Process Agent 3500 S. DUPONT HIGHWAY, DOVER, DE, United States, 19901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID DU PONT Chief Executive Officer 160 PEHLE AVENUE, SUITE 202, SADDLE BROOK, NJ, United States, 07663

Links between entities

Type:
Headquarter of
Company Number:
000860014
State:
RHODE ISLAND
RHODE ISLAND profile:

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 160 PEHLE AVENUE, SUITE 202, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 160 PEHLE AVE, STE 202, DADLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 160 PEHLE AVE, STE 202, DADLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-10-05 Address 160 PEHLE AVENUE, SUITE 202, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-10-05 Address 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005002041 2023-10-05 BIENNIAL STATEMENT 2023-10-01
230815002872 2023-08-14 CERTIFICATE OF AMENDMENT 2023-08-14
230131000582 2023-01-31 BIENNIAL STATEMENT 2021-10-01
171003006078 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006105 2015-10-02 BIENNIAL STATEMENT 2015-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State