HACKER BOAT COMPANY, INC.
Headquarter
Name: | HACKER BOAT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1988 (37 years ago) |
Entity Number: | 1238684 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 175 Ottawa St., Lake George, NY, United States, 12845 |
Principal Address: | 315 CORINTH ROAD, Queensbury, NY, United States, 12804 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE CARR | DOS Process Agent | 175 Ottawa St., Lake George, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
ERNEST GEORGE BADCOCK III | Chief Executive Officer | 315 CORINTH ROAD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-02-01 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 315 CORINTH ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 8 DELAWARE AVE, SILVER BAY, NY, 12874, USA (Type of address: Chief Executive Officer) |
2022-03-11 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038712 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
221006002237 | 2022-10-06 | BIENNIAL STATEMENT | 2022-02-01 |
210322060075 | 2021-03-22 | BIENNIAL STATEMENT | 2020-02-01 |
180212006178 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
170313002024 | 2017-03-13 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State