Search icon

HAWK HILL FARM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAWK HILL FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1991 (34 years ago)
Date of dissolution: 22 Sep 2008
Entity Number: 1543625
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: ONE M&T PLAZA, STE 2000, BUFFALO, NY, United States, 14203
Principal Address: 7811 E QUAKER RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR THOMAS HYDE, HODGSON ROSS LLP DOS Process Agent ONE M&T PLAZA, STE 2000, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
CHARLES E BALBACH Chief Executive Officer PO BOX 423, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2003-04-18 2005-06-06 Address 369 FRANKLIN ST, STE 100, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2001-04-16 2003-04-18 Address 369 FRANKLIN ST, STE 100, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2001-04-16 2005-06-06 Address 369 FRANKLIN ST, STE 100, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1993-03-02 2001-04-16 Address 369 FRANKLIN ST, STE;100, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1993-03-02 2001-04-16 Address 369 FRANKLIN ST, STE;100, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080922000042 2008-09-22 CERTIFICATE OF MERGER 2008-09-22
070426002714 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050606002724 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030418002212 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010416002745 2001-04-16 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State