Search icon

HFW COMMUNICATIONS, INC.

Company Details

Name: HFW COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1916 (108 years ago)
Entity Number: 12791
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 110 W. FAYETTE STREET, SYRACUSE, NY, United States, 13202
Principal Address: 6437 COLLAMER RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
JOEL P HASTINGS Chief Executive Officer 6437 COLLAMER RD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
C/O BOUSQUET HOLSTEIN PLLC DOS Process Agent 110 W. FAYETTE STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2005-02-03 2016-09-12 Address 6437 COLLAMER RD, EAST SYRACUSE, NY, 13057, 1031, USA (Type of address: Service of Process)
2001-01-26 2005-02-03 Address 6437 COLLAMER RD, EAST SYRACUSE, NY, 13057, 1031, USA (Type of address: Service of Process)
1997-01-10 2001-01-26 Address 5923 S MAIN ST, PO BOX 299, SANDY CREEK, NY, 13145, USA (Type of address: Chief Executive Officer)
1997-01-10 2001-01-26 Address 5923 S MAIN ST, PO BOX 299, SANDY CREEK, NY, 13145, USA (Type of address: Principal Executive Office)
1997-01-10 2001-01-26 Address 5923 S MAIN ST, PO BOX 299, SANDY CREEK, NY, 13145, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912000894 2016-09-12 CERTIFICATE OF AMENDMENT 2016-09-12
130521006239 2013-05-21 BIENNIAL STATEMENT 2012-12-01
110121002647 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081210003086 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061218002502 2006-12-18 BIENNIAL STATEMENT 2006-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State