Name: | HILEC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1982 (43 years ago) |
Date of dissolution: | 14 Apr 2004 |
Entity Number: | 762870 |
ZIP code: | 14009 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 11 RAILROAD AVE, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 RAILROAD AVE, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
DONALD HUBERT | Chief Executive Officer | 11 RAILROAD AVE, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 2002-04-12 | Address | 11 RAILROAD AVE, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1982-04-08 | 1992-12-30 | Address | 3154 ROUTE 39 BOX 157, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040414000944 | 2004-04-14 | CERTIFICATE OF MERGER | 2004-04-14 |
020412002871 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000426002460 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
980420002482 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
960521002137 | 1996-05-21 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State