Name: | HARVEY HUBBELL (INCORPORATED) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1930 (95 years ago) |
Date of dissolution: | 04 Jun 2008 |
Entity Number: | 31691 |
ZIP code: | 06477 |
County: | New York |
Place of Formation: | Connecticut |
Address: | ATT: TAX DEPARTMENT, 584 DERBY MILFORD RD., ORANGE, CT, United States, 06477 |
Principal Address: | 584 DERBY MILFORD ROAD, ORANGE, CT, United States, 06477 |
Name | Role | Address |
---|---|---|
TIMOTHY H POWERS | Chief Executive Officer | 584 DERBY MILFORD RD, ORANGE, CT, United States, 06477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: TAX DEPARTMENT, 584 DERBY MILFORD RD., ORANGE, CT, United States, 06477 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-20 | 2006-06-01 | Address | 584 DERBY MILFORD RD, ORANGE, CT, 06477, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2008-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-04 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-05-24 | 2004-07-20 | Address | 278 SHERWOOD DRIVE, SOUTHPORT, CT, 06490, USA (Type of address: Chief Executive Officer) |
1987-08-12 | 1995-03-13 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080604000053 | 2008-06-04 | SURRENDER OF AUTHORITY | 2008-06-04 |
080521002408 | 2008-05-21 | BIENNIAL STATEMENT | 2008-06-01 |
060601002753 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
040720002652 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020524002383 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State