Search icon

HAMILTON INN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES T METZ JR Chief Executive Officer 25 MITCHELLTOWN RD, PO BOX 728, SHARON, CT, United States, 06069

DOS Process Agent

Name Role Address
JAMES T METZ JR DOS Process Agent 25 MITCHELLTOWN RD, SHARON, CT, United States, 06069

History

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)

Filings

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