Search icon

HOWELL ENTERPRISES INC.

Print

Details

Entity Number 5699251

Status Active

NameHOWELL ENTERPRISES INC.

CountyJefferson

Date of registration 30 Jan 2020 (5 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 17421 NYS Route 12F, Dexter, NY, United States, 13634

Address ZIP code 13634

Principal Address 17421 NYS Rt 12F, Dexter, NY, United States, 13634

Principal Address ZIP code 13634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

ET68PGYACLK4

2024-09-17

17421 STATE ROUTE 12F, DEXTER, NY, 13634, 3064, USA

17421 NYS ROUTE 12F, DEXTER, NY, 13634, USA

Business Information

URLwww.blackstoneelectric.com
Congressional District24
State/Country of IncorporationNY, USA
Activation Date2023-09-19
Initial Registration Date2022-07-13
Entity Start Date2020-01-31
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes238210

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameTRISHA HOWELL
Address17421 STATE ROUTE 12F, DEXTER, NY, 13634, USA
Government Business
TitlePRIMARY POC
NameTRISHA HOWELL
Address17421 STATE ROUTE 12F, DEXTER, NY, 13634, USA
Past Performance
TitlePRIMARY POC
NameMITCHELL HOWELL
Address17421 STATE ROUTE 12F, DEXTER, NY, 13634, USA

DOS Process Agent

Name Role Address

C/O THE CORPORATION

DOS Process Agent

17421 NYS Route 12F, Dexter, NY, United States, 13634

Chief Executive Officer

Name Role Address

TRISHA HOWELL

Chief Executive Officer

17421 STATE ROUTE 12 F, DEXTER, NY, United States, 13634

History

Start date End date Type Value

2024-01-08

2024-01-08

Address

17421 STATE ROUTE 12 F, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer)

2024-01-08

2024-01-08

Address

5679 CO RT 64, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

2023-10-13

2024-01-08

Address

17421 NYS Rt 12F, Dexter, NY, 13634, USA (Type of address: Service of Process)

2023-10-13

2024-01-08

Address

5679 CO RT 64, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

2023-10-13

2024-01-08

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2020-02-14

2023-10-13

Address

15679 COUNTY RT. 64, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

2020-01-30

2020-02-14

Address

5679 COUNTY RT. 64,, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

2020-01-30

2023-10-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240108000179

2024-01-08

BIENNIAL STATEMENT

2024-01-08

231013002223

2023-10-13

BIENNIAL STATEMENT

2022-01-01

200214000449

2020-02-14

CERTIFICATE OF CORRECTION

2020-02-14

200130010325

2020-01-30

CERTIFICATE OF INCORPORATION

2020-01-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts