Name: | HUTTON ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 415473 |
ZIP code: | 11554 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O SCHOOLER, WEINSTEIN, ET'AL, 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK HUTTON | Chief Executive Officer | C/O SCHOOLER, WEINSTEIN, ET'AL, 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SCHOOLER, WEINSTEIN, ET'AL, 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 2007-01-10 | Address | 120 LAKE AVE S., SUITE 16, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2007-01-10 | Address | 120 LAKE AVE S., SUITE 16, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2007-01-10 | Address | 120 LAKE AVE S., NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
1976-11-18 | 1992-11-24 | Address | 58 CATHERINE ST., E NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2098443 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20090515083 | 2009-05-15 | ASSUMED NAME CORP INITIAL FILING | 2009-05-15 |
070110002212 | 2007-01-10 | BIENNIAL STATEMENT | 2006-11-01 |
050126002245 | 2005-01-26 | BIENNIAL STATEMENT | 2004-11-01 |
021112002344 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State