HUNT COMPANIES, INC.

Name: | HUNT COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1992 (33 years ago) |
Entity Number: | 1601132 |
ZIP code: | 12809 |
County: | Washington |
Place of Formation: | New York |
Address: | 515 COUNTY ROUTE 45, ARGYLE, NY, United States, 12809 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIE E. GONZALES | Chief Executive Officer | 515 COUNTY ROUTE 45, ARGYLE, NY, United States, 12809 |
Name | Role | Address |
---|---|---|
AMIE E. GONZALES | DOS Process Agent | 515 COUNTY ROUTE 45, ARGYLE, NY, United States, 12809 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 515A COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 515 COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2024-03-14 | Address | 515A COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Service of Process) |
2019-04-11 | 2024-03-14 | Address | 515A COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2019-04-11 | Address | 515A COUNTY ROUTE 45, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001117 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220113002508 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200102061958 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190411060482 | 2019-04-11 | BIENNIAL STATEMENT | 2018-01-01 |
160606007096 | 2016-06-06 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State