Search icon

HUBBELL HOLDING CORP.

Company Details

Name: HUBBELL HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1982 (43 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 763111
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: P.O. BOX 37, 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 37, 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
JONATHAN HUBBELL Chief Executive Officer P.O. BOX 37, 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
2006-04-07 2012-06-06 Address P.O. BOX 37, 40 GREENMAN AVENUE, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
1998-04-24 2006-04-07 Address P.O. BOX 37, 40 GREENMAN AVENUE, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
1996-05-01 1998-04-24 Address 100 MAIN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
1996-05-01 1998-04-24 Address 100 MAIN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office)
1992-11-02 1996-05-01 Address 100 MAIN ST, NEW YORK_MILLS, NY, 13417, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180723000546 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
140618002110 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120606002793 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100415002571 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080423002032 2008-04-23 BIENNIAL STATEMENT 2008-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State