Search icon

HUNT ELECTRIC CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: HUNT ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2009 (16 years ago)
Branch of: HUNT ELECTRIC CORPORATION, Minnesota (Company Number f4096086-a0d4-e011-a886-001ec94ffe7f)
Entity Number: 3824198
ZIP code: 10005
County: Rensselaer
Place of Formation: Minnesota
Principal Address: 7900 CHICAGO AVE S, BLOOMINGTON, MN, United States, 55420
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN AXELSON Chief Executive Officer 7900 CHICAGO AVE S, BLOOMINGTON, MN, United States, 55420

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 7900 CHICAGO AVE S, BLOOMINGTON, MN, 55420, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-08 2023-06-08 Address 7900 CHICAGO AVE S, BLOOMINGTON, MN, 55420, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-12 Address 7900 CHICAGO AVE S, BLOOMINGTON, MN, 55420, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-03-12 Address 7900 CHICAGO AVE S, HUNT ELECTRIC CORPORATION, BLOOMINGTON, MN, 55420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312000248 2025-03-06 CERTIFICATE OF CHANGE BY ENTITY 2025-03-06
230608003263 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210607060555 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190611060034 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170608006197 2017-06-08 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State