HILLCREST DEVELOPMENT, INC.

Name: | HILLCREST DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1990 (35 years ago) |
Entity Number: | 1418180 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 4 RICKEY FARM LANE, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILLCREST DEVELOPMENT, INC. | DOS Process Agent | 4 RICKEY FARM LANE, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
CHARLES LIBERATORE | Chief Executive Officer | 4 RICKEY FARM LANE, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-11 | 2020-01-02 | Address | 4 RICKEY FARM LAND, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2004-01-06 | 2019-12-11 | Address | 422 RAMBLER RD, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2019-12-11 | Address | 422 RAMBLER RD, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2019-12-11 | Address | 422 RAMBLER RD, ELMIRA, NY, 14905, USA (Type of address: Service of Process) |
1998-01-23 | 2004-01-06 | Address | 8 COLEMAN AVE, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102062253 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
191211060243 | 2019-12-11 | BIENNIAL STATEMENT | 2018-01-01 |
140225002597 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120306002371 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100112002479 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State