Search icon

MW HILL ENTERPRISES, INC.

Company Details

Name: MW HILL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1989 (35 years ago)
Entity Number: 1396281
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 114 Nob Hill, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN W HILL DOS Process Agent 114 Nob Hill, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
MARTIN W HILL Chief Executive Officer 114 NOB HILL, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 114 NOB HILL, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2022-06-06 2022-06-06 Address 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2022-06-06 2024-05-13 Address 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2022-06-06 2024-05-13 Address 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2022-06-06 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-01 2022-06-06 Address 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2003-10-01 2022-06-06 Address 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-11-04 2003-10-01 Address 220 WILLOWCREST DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-01-19 2003-10-01 Address 220 WILLOWCREST DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513003269 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220606001917 2022-06-06 CERTIFICATE OF AMENDMENT 2022-06-06
211123002047 2021-11-23 BIENNIAL STATEMENT 2021-11-23
111109002775 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091007002083 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071003002739 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051129002649 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031001002634 2003-10-01 BIENNIAL STATEMENT 2003-10-01
931104003241 1993-11-04 BIENNIAL STATEMENT 1993-10-01
930119002812 1993-01-19 BIENNIAL STATEMENT 1992-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State