Name: | HUGHES BROS. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1950 (75 years ago) |
Entity Number: | 68631 |
ZIP code: | 08837 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1095 AMBOY AVENUE, EDISON, NJ, United States, 08837 |
Contact Details
Phone +1 732-225-1212
Name | Role | Address |
---|---|---|
ROBERT J HUGHES, JR | Chief Executive Officer | 1095 AMBOY AVENUE, EDISON, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1095 AMBOY AVENUE, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-17 | 2012-04-17 | Address | 1095 AMBOY AVENUE, EDISON, NJ, 08831, USA (Type of address: Service of Process) |
2008-03-17 | 2012-04-17 | Address | 1095 AMBOY AVENUE, EDISON, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2008-03-17 | 2012-04-17 | Address | 1095 AMBOY AVENUE, EDISON, NJ, 08831, USA (Type of address: Principal Executive Office) |
2006-03-22 | 2008-03-17 | Address | RARITAN PLAZA 1, RARITAN CENTER, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
2006-03-22 | 2008-03-17 | Address | RARITAN PLAZA 1, RARITAN CENTER, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061516 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180315006356 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160418006268 | 2016-04-18 | BIENNIAL STATEMENT | 2016-03-01 |
140319006181 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120417002313 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State