Name: | HUTCHINS TRUCKING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1988 (37 years ago) |
Entity Number: | 1256201 |
ZIP code: | 04112 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | PO BOX 108, PORTLAND, ME, United States, 04112 |
Principal Address: | 75 DARTMOUTH STREET, SO. PORTLAND, ME, United States, 04106 |
Name | Role | Address |
---|---|---|
EDWARD R REILLEY & COMPANY | Agent | 90 JOHN ST, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
PEARCE & DOW LLC | DOS Process Agent | PO BOX 108, PORTLAND, ME, United States, 04112 |
Name | Role | Address |
---|---|---|
MARK A HUTCHINS | Chief Executive Officer | 75 DARTMOUTH ST, SOUTH PORTLAND, ME, United States, 04106 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
TOWQ-20211018-29576 | 2021-10-18 | 2021-10-20 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 75 DARTMOUTH ST, SOUTH PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer) |
2018-04-04 | 2024-04-03 | Address | PO BOX 108, PORTLAND, ME, 04112, USA (Type of address: Service of Process) |
2008-05-01 | 2024-04-03 | Address | 75 DARTMOUTH ST, SOUTH PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer) |
2006-04-20 | 2018-04-04 | Address | PO BOX 108, PORTLAND, ME, 04112, USA (Type of address: Service of Process) |
1998-04-16 | 2008-05-01 | Address | 75 DARMOUTH STREET, SO. PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000403 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220406000226 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200402060686 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180404006624 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160408006131 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State