HECKLER ELECTRIC COMPANY, INC.

Name: | HECKLER ELECTRIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1952 (73 years ago) |
Entity Number: | 85718 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 10-29 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10-29 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CHARLES V. HECKLER | Chief Executive Officer | 129 WHIPPOORWILL ROAD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-21 | 2000-12-19 | Address | 10-29 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2000-12-19 | Address | 10-29 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1957-06-20 | 1980-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1952-12-26 | 1957-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1952-12-26 | 1995-07-21 | Address | 44 SCHENECTADY AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130104002251 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
110106002653 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081212002511 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061214002608 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050111002813 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State