J.P. HUNTER CO., INC.

Name: | J.P. HUNTER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1986 (39 years ago) |
Entity Number: | 1104141 |
ZIP code: | 11753 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 53 Titus Path, Jericho, NY, United States, 11753 |
Principal Address: | 1171 EAST MIAN ST, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P HUNTER | Chief Executive Officer | 1171 EAST MAIN ST, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 Titus Path, Jericho, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 1171 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-23 | 2024-07-08 | Address | 1171 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2000-10-23 | 2024-07-08 | Address | 1171 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1998-11-04 | 2000-10-23 | Address | 22355 CNTY RTE 48 UNITS 19&20, COX LANE INDUSTRIAL PARK, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708002308 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
060802002855 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
040930002253 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
020724002280 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
001023002132 | 2000-10-23 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State