Search icon

HILLCREST MOBILE HOMES, INCORPORATED

Company Details

Name: HILLCREST MOBILE HOMES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1962 (63 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 149804
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 570 QUAKER ROAD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 QUAKER ROAD, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
KATHLEEN BUMPUS Chief Executive Officer 570 QUAKER ROAD, MACEDON, NY, United States, 14502

History

Start date End date Type Value
1993-07-21 1993-10-05 Address 570 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1993-07-21 1993-10-05 Address 570 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
1962-08-09 1993-07-21 Address HILLCREST TRAILER HOMES, MACEDON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114563 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041209002988 2004-12-09 BIENNIAL STATEMENT 2004-08-01
020910002507 2002-09-10 BIENNIAL STATEMENT 2002-08-01
001020002046 2000-10-20 BIENNIAL STATEMENT 2000-08-01
981103002257 1998-11-03 BIENNIAL STATEMENT 1998-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State