Search icon

J.G.C. HAGE REALTY, INC.

Company Details

Name: J.G.C. HAGE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1991 (34 years ago)
Entity Number: 1513193
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: JOSEPH M HAGE, 4661 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M HAGE Chief Executive Officer 4661 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
J.G.C. HAGE REALTY, INC. DOS Process Agent JOSEPH M HAGE, 4661 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 4661 COMMERCIAL DR, BOX 335, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 4661 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-03 Address JOSEPH M HAGE, 4661 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address 4661 COMMERCIAL DR, BOX 335, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-03 Address 4661 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-03-23 Address 4661 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2021-03-23 2023-03-23 Address JOSEPH M HAGE, 4661 COMMERCIAL DR BOX 335, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1997-05-01 2021-03-23 Address JOSEPH M HAGE, 4661 COMMERCIAL DR BOX 335, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1997-05-01 2023-03-23 Address 4661 COMMERCIAL DR, BOX 335, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303003003 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230323000384 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210323060197 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190315060538 2019-03-15 BIENNIAL STATEMENT 2019-03-01
170306006371 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150309006096 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130410002276 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110316002226 2011-03-16 BIENNIAL STATEMENT 2011-03-01
090220002285 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070320002967 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State