Search icon

HAMMER HOMES, INC.

Company Details

Name: HAMMER HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1989 (36 years ago)
Entity Number: 1327681
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 312 BROWNING RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIM NOVAK Chief Executive Officer 312 BROWNING RD, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 BROWNING RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2003-03-18 2005-03-24 Address 122 CRANBERRY DR, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1999-03-23 2003-03-18 Address 122 CRANBERRY DRIVE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
1999-03-23 2005-03-24 Address 122 CRANBERRY DR., HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
1999-03-23 2005-03-24 Address 122 CRANBERRY DR., HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
1997-03-12 1999-03-23 Address 33 TOMS WAY, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070209002576 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050324002007 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030318002793 2003-03-18 BIENNIAL STATEMENT 2003-02-01
010216002389 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990323002233 1999-03-23 BIENNIAL STATEMENT 1999-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 226-1483
Email:
Add Date:
2003-05-19
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State