Search icon

HUTTON ELECTRICAL CONTRACTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
FRANK HUTTON Chief Executive Officer C/O SCHOOLER, WEINSTEIN, ET'AL, 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SCHOOLER, WEINSTEIN, ET'AL, 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
112404888
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-27
Type:
Unprog Rel
Address:
JONES BEACH MARINE THEATRE, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-12
Type:
Prog Related
Address:
ROUTE 110 160 WALT WHITEMAN ROAD, BLOOMINGDALES, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-27
Type:
Unprog Rel
Address:
BROADWAY MALL, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-11-25
Type:
Unprog Rel
Address:
1881 SUNRISE HIGHWAY, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-02
Type:
Complaint
Address:
HOME DEPOT, E. SIDE OF RT.110, N. OF MELVILLE RD., FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State