Name: | HATFIELD METAL FAB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1958 (67 years ago) |
Entity Number: | 111688 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 16 HATFIELD LANE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY HATFIELD | Chief Executive Officer | 16 HATFIELD LANE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
HATFIELD METAL FAB, INC. | DOS Process Agent | 16 HATFIELD LANE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 16 HATFIELD LANE, POUGHKEEPSIE, NY, 12603, 6250, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 16 HATFIELD LANE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-06-03 | Address | 16 HATFIELD LANE, POUGHKEEPSIE, NY, 12603, 6250, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-06-02 | Address | 16 HATFIELD LANE, POUGHKEEPSIE, NY, 12603, 6250, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-06-03 | Address | 16 HATFIELD LANE, POUGHKEEPSIE, NY, 12603, 6250, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002961 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220606000703 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200602060126 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006474 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160614006314 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State