Name: | BAR-HIL HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1960 (65 years ago) |
Entity Number: | 127708 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 428, SAUGERTIES, NY, United States, 12477 |
Principal Address: | BAR HIL APTS, APT 1, 4 SIMMONS ST, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. BURKE BARTELLS | Chief Executive Officer | BAR HIL APTS, APT 1, 4 SIMMONS ST, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 428, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-13 | 2014-04-29 | Address | BAR HILL APTS / APT 1, 4 SIMMONS STREET, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2012-04-13 | 2014-04-29 | Address | BAR HILL APTS / APT 1, 4 SIMMONS STREET, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1993-06-14 | 2012-04-13 | Address | PO BOX 428, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 2012-04-13 | Address | PO BOX 428 APT 1, BAR-HILL APARTMENT SIMMONS ST., SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1993-06-14 | 2012-04-13 | Address | PO BOX 428, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160803004 | 2016-08-03 | ASSUMED NAME CORP INITIAL FILING | 2016-08-03 |
140429002531 | 2014-04-29 | BIENNIAL STATEMENT | 2014-03-01 |
120413002244 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100324002471 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080229002524 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State