HALSTEAD MACHINE, INC.

Name: | HALSTEAD MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1993 (32 years ago) |
Entity Number: | 1722725 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG HALSTEAD | Chief Executive Officer | 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
WILLIAM D. HENDRICKS, ESQ. | Agent | 6 EAST MAIN STREET, SODUS, NY, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-12 | 2011-04-15 | Address | 127 W SHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
1999-04-12 | 2011-04-15 | Address | 127 W SHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office) |
1999-04-12 | 2011-04-15 | Address | 127 W SHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
1995-08-28 | 1999-04-12 | Address | 5666 DECKER ROAD, MARION, NY, 14505, 9567, USA (Type of address: Chief Executive Officer) |
1995-08-28 | 1999-04-12 | Address | 5666 DECKER ROAD, MARION, NY, 14505, 9567, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418002333 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110415002846 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090409002222 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070417002873 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050510002665 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State