Name: | HEWITT'S GARDEN CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1987 (37 years ago) |
Entity Number: | 1187822 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 5 CHARLTON RD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN P CULLINAN | Chief Executive Officer | 5 CHARLTON RD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
HEWITT'S GARDEN CENTERS | DOS Process Agent | 5 CHARLTON RD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 5 CHARLTON RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2024-02-02 | Address | 5 CHARLTON RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2009-12-21 | 2024-02-02 | Address | 5 CHARLTON RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2003-11-26 | 2009-12-21 | Address | 1511 SE 12TH COURT, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer) |
2000-01-07 | 2012-01-11 | Address | 9 CORNELL RD, AIRPORT PARK, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001606 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
140108002178 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120111003371 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091221002893 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080122002392 | 2008-01-22 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State