Name: | HAMILTON INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1989 (36 years ago) |
Entity Number: | 1320048 |
ZIP code: | 06069 |
County: | Madison |
Place of Formation: | New York |
Address: | 25 MITCHELLTOWN RD, SHARON, CT, United States, 06069 |
Principal Address: | 25 MITCHELLTOWN RD, PO BOX 728, SHARON, CT, United States, 06069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T METZ JR | Chief Executive Officer | 25 MITCHELLTOWN RD, PO BOX 728, SHARON, CT, United States, 06069 |
Name | Role | Address |
---|---|---|
JAMES T METZ JR | DOS Process Agent | 25 MITCHELLTOWN RD, SHARON, CT, United States, 06069 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-20 | 2007-01-24 | Address | 21 MITCHELLTOWN RD, SHARON, CT, 06069, USA (Type of address: Principal Executive Office) |
1999-01-20 | 2007-01-24 | Address | 21 MITCHELLTOWN RD, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2007-01-24 | Address | 21 MITCHELLTOWN RD, SHARON, CT, 06069, USA (Type of address: Service of Process) |
1994-02-24 | 1999-01-20 | Address | EAST LAKE ROAD, HAMILTON, NY, 13346, USA (Type of address: Service of Process) |
1993-03-31 | 1999-01-20 | Address | COBBLE POND FARM, BOX 728, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130318002043 | 2013-03-18 | BIENNIAL STATEMENT | 2013-01-01 |
090203002170 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
070124002412 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050204002067 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
021227002067 | 2002-12-27 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State