Search icon

HAWLEY DEVELOPMENT CORPORATION

Company Details

Name: HAWLEY DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1962 (62 years ago)
Entity Number: 153086
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: 100 W GENESEE ST, PO BOX 987, LOCKPORT, NY, United States, 14095
Principal Address: 100 WEST GENESEE ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 25800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL REID Chief Executive Officer 100 W GENESEE ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
HAWLEY DEVELOPMENT CORPORATION DOS Process Agent 100 W GENESEE ST, PO BOX 987, LOCKPORT, NY, United States, 14095

Legal Entity Identifier

LEI Number:
254900Q4QFCM7564IX92

Registration Details:

Initial Registration Date:
2021-12-09
Next Renewal Date:
2024-12-09
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 100 W GENESEE ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 25800, Par value: 0
2023-06-29 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 25800, Par value: 0
2022-08-29 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 25800, Par value: 0
2021-10-14 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 25800, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240212000148 2024-02-12 BIENNIAL STATEMENT 2024-02-12
201204060634 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181206006052 2018-12-06 BIENNIAL STATEMENT 2018-12-01
170310006100 2017-03-10 BIENNIAL STATEMENT 2016-12-01
121228000215 2012-12-28 CERTIFICATE OF AMENDMENT 2012-12-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State