Name: | HIGHWAY TECH SIGNAL EQUIPMENT SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2013 (12 years ago) |
Entity Number: | 4401966 |
ZIP code: | 04240 |
County: | Cortland |
Place of Formation: | Maine |
Address: | 88 COMMERCIAL ST, LEWISTON, ME, United States, 04240 |
Principal Address: | 88 COMMERCIAL STREET, LEWISTON, ME, United States, 04240 |
Name | Role | Address |
---|---|---|
ALAN J DEDITCH | Chief Executive Officer | 88 COMMERCIAL STREET, LEWISTON, ME, United States, 04240 |
Name | Role | Address |
---|---|---|
HIGHWAY TECH SIGNAL EQUIPMENT SALES, INC. | DOS Process Agent | 88 COMMERCIAL ST, LEWISTON, ME, United States, 04240 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-03 | 2021-05-07 | Address | 88 COMMERCIAL STREET, LEWISTON, ME, 04240, USA (Type of address: Service of Process) |
2017-05-02 | 2019-05-03 | Address | PO BOX 1240, 6 SABATTUS ME, SABATTUS, ME, 04280, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2019-05-03 | Address | 6 SABATTUS ROAD P.O. BOX 1240, SABATTUS, ME, 04280, USA (Type of address: Service of Process) |
2015-05-11 | 2017-05-02 | Address | PO BOX 1209, 6 SABATTUS ME, 04280, ME, 04280, USA (Type of address: Chief Executive Officer) |
2015-05-11 | 2019-05-03 | Address | 6 SABATTUS RD., SABATTUS, ME, 04280, USA (Type of address: Principal Executive Office) |
2013-05-10 | 2017-05-02 | Address | 6 SABATTUS ROAD P.O. BOX 1209, SABATTUS, ME, 04280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507060542 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190503060111 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170502006297 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150511006354 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130510000897 | 2013-05-10 | APPLICATION OF AUTHORITY | 2013-05-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State