Search icon

HOMESTEAD QUALITY MOBILE HOMES, INC.

Company Details

Name: HOMESTEAD QUALITY MOBILE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1985 (40 years ago)
Entity Number: 1007041
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18326 US RT 11, PO BOX 6146, WATERTOWN, NY, United States, 13601
Principal Address: 18326 WASHINGTON ST. RD., WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY S REIBERT Chief Executive Officer 18326 US RT 11, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
HOMESTEAD QUALITY MOBILE HOMES, INC. DOS Process Agent 18326 US RT 11, PO BOX 6146, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2023-07-18 2023-07-18 Address PO BOX 6336, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 18326 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-07-18 Address 18326 US RTE 11, PO BOX 6146, PO BOX 6146, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2020-07-30 2021-06-01 Address PO BOX 6336, PO BOX 6146, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2003-05-19 2023-07-18 Address PO BOX 6336, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230718002634 2023-07-18 BIENNIAL STATEMENT 2023-06-01
210601060829 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200730060071 2020-07-30 BIENNIAL STATEMENT 2019-06-01
190910000485 2019-09-10 ANNULMENT OF DISSOLUTION 2019-09-10
DP-2248084 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State