Name: | HILSER ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1984 (41 years ago) |
Entity Number: | 957152 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 26 CAMP DRIVE, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER HILSER | DOS Process Agent | 26 CAMP DRIVE, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
PETER HILSER | Chief Executive Officer | 62 E MARKET STREET, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-03 | 2006-11-14 | Address | 62 EAST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2006-11-14 | Address | 24 CAMP DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1993-11-03 | 2006-11-14 | Address | 24 CAMP DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1984-11-15 | 1993-11-03 | Address | PETER HILSER, RD #2 BOX 356A, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101124002197 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081027002498 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061114002874 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
961127002501 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931103003036 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State