Search icon

HILEC, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 RAILROAD AVE, ARCADE, NY, United States, 14009

Chief Executive Officer

Name Role Address
DONALD HUBERT Chief Executive Officer 11 RAILROAD AVE, ARCADE, NY, United States, 14009

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-01-06
Type:
Complaint
Address:
563 MAIN ST., ARCADE, NY, 14009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-12-05
Type:
Complaint
Address:
563 MAIN ST., ARCADE, NY, 14009
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-05-21
Type:
Complaint
Address:
MAIN STREET, ARCADE, NY, 14009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-05-21
Type:
Complaint
Address:
MAIN STREET, ARCADE, NY, 14009
Safety Health:
Health
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State