Search icon

HIGH TECHNOLOGY COMPUTERS, INC.

Company Details

Name: HIGH TECHNOLOGY COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 814778
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 1 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
GARY D HORNE Chief Executive Officer 1 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1992-12-21 1997-11-04 Address 1 INDUSTRY STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1992-12-21 1997-11-04 Address 1 INDUSTRY STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1985-12-20 1997-11-04 Address PO BOX 4738, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1983-11-17 1985-12-20 Address PO BOX 4738, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113642 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
971104002789 1997-11-04 BIENNIAL STATEMENT 1997-11-01
970516000654 1997-05-16 CERTIFICATE OF MERGER 1997-05-16
921221002147 1992-12-21 BIENNIAL STATEMENT 1992-11-01
B302174-3 1985-12-20 CERTIFICATE OF AMENDMENT 1985-12-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-10
Type:
Planned
Address:
ONE INDUSTRY STREET, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-02-04
Type:
Planned
Address:
ONE INDUSTRY STREET, POUGHKEEPSIE, NY, 12603
Safety Health:
Health
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State