Search icon

WILLIAM HAMILTON & SON, INC.

Company Details

Name: WILLIAM HAMILTON & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1922 (103 years ago)
Entity Number: 17678
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: 229 NORTH STREET, CALEDONIA, NY, United States, 14423

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT J WARD Chief Executive Officer 229 NORTH STREET, CALEDONIA, NY, United States, 14423

DOS Process Agent

Name Role Address
SCOTT J WARD DOS Process Agent 229 NORTH STREET, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2000-10-02 2018-11-15 Address 229 NORTH ST, CALEDONIA, NY, 14423, 1089, USA (Type of address: Chief Executive Officer)
1995-04-26 2000-10-02 Address 3238 EAST AVE, CALEDONIA, NY, 14423, 1089, USA (Type of address: Chief Executive Officer)
1995-04-26 2018-11-15 Address 229 NORTH ST, CALEDONIA, NY, 14423, 1089, USA (Type of address: Principal Executive Office)
1995-04-26 2018-11-15 Address 229 NORTH ST, CALEDONIA, NY, 14423, 1089, USA (Type of address: Service of Process)
1922-09-01 1995-04-26 Address NO STREET ADDRESS, CALEDONIA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115002038 2018-11-15 BIENNIAL STATEMENT 2018-09-01
120918006451 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100921002966 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080918002381 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060919002580 2006-09-19 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2014-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25600.00
Total Face Value Of Loan:
25600.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State