Search icon

GIBSON HILL, INC.

Company Details

Name: GIBSON HILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1989 (35 years ago)
Entity Number: 1396916
ZIP code: 13476
County: Madison
Place of Formation: New York
Address: PO BOX 682, VERNON, NY, United States, 13476
Principal Address: 3390 WELLS GIFFORD ROAD, PO BOX 682, VERNON CENTER, NY, United States, 13477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BLAZER Chief Executive Officer PO BOX 682, VERNON, NY, United States, 13476

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 682, VERNON, NY, United States, 13476

History

Start date End date Type Value
1993-10-19 2018-07-09 Address GIFFORD ROAD, PO BOX 682, VERNON, NY, 13476, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-19 Address GIFFORD ROAD, P.O. BOX 682, VERNON, NY, 13476, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-19 Address P.O. BOX 682, VERNON, NY, 13476, USA (Type of address: Service of Process)
1989-10-06 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-06 1992-11-05 Address P.O. BOX 862, VERNON, NY, 13476, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180709006803 2018-07-09 BIENNIAL STATEMENT 2017-10-01
131114002273 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111031002026 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091027002439 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071101002234 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051123002818 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031002002845 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011018002220 2001-10-18 BIENNIAL STATEMENT 2001-10-01
991025002251 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971021002150 1997-10-21 BIENNIAL STATEMENT 1997-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State