HUBBELL INCORPORATED (DELAWARE)

Name: | HUBBELL INCORPORATED (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1974 (51 years ago) |
Entity Number: | 338088 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 40 WATERVIEW DRIVE, SHELTON, CT, United States, 06484 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK E. MIKES | Chief Executive Officer | 40 WATERVIEW DRIVE, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 40 WATERVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2018-03-01 | 2024-03-26 | Address | 40 WATERVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2016-03-17 | 2018-03-01 | Address | 3902 WEST SAMPLE STREET, SOUTH BEND, IN, 46634, USA (Type of address: Chief Executive Officer) |
2014-03-06 | 2016-03-17 | Address | 40 WATERVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2014-03-06 | 2018-03-01 | Address | 3902 WEST SAMPLE STREET, SOUTH BEND, IN, 46634, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326001033 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220404000244 | 2022-04-04 | BIENNIAL STATEMENT | 2022-03-01 |
200303060657 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180301006229 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
20180102060 | 2018-01-02 | ASSUMED NAME CORP INITIAL FILING | 2018-01-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State