Search icon

DAN HURLEY ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAN HURLEY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1978 (47 years ago)
Date of dissolution: 19 Jul 2024
Entity Number: 488429
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 12 GARRISON LANE, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL D HURLEY Chief Executive Officer 12 GARRISON LANE, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
DANIEL D HURLEY DOS Process Agent 12 GARRISON LANE, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2006-05-04 2024-08-05 Address 12 GARRISON LANE, LAKE GEORGE, NY, 12845, 9533, USA (Type of address: Chief Executive Officer)
2006-05-04 2024-08-05 Address 12 GARRISON LANE, LAKE GEORGE, NY, 12845, 9533, USA (Type of address: Service of Process)
1998-04-27 2006-05-04 Address 12 GARRISON LANE, LAKE GEORGE, NY, 12845, 9533, USA (Type of address: Chief Executive Officer)
1998-04-27 2006-05-04 Address 12 GARRISON LANE, LAKE GEORGE, NY, 12845, 9533, USA (Type of address: Service of Process)
1998-04-27 2006-05-04 Address 12 GARRISON LANE, LAKE GEORGE, NY, 12845, 9533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240805000579 2024-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-19
20131016001 2013-10-16 ASSUMED NAME CORP INITIAL FILING 2013-10-16
120628002119 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100706002962 2010-07-06 BIENNIAL STATEMENT 2010-05-01
080514002916 2008-05-14 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State