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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 37, 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
JONATHAN HUBBELL | Chief Executive Officer | P.O. BOX 37, 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417 |
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) |
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