Name: | THE H. P. PUDDY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1993 (32 years ago) |
Entity Number: | 1769755 |
ZIP code: | 06491 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO Box 75, STEVENSON, CT, United States, 06491 |
Principal Address: | 248 Webb Circle, Monroe, CT, United States, 06468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
james mcrae | Agent | 606 taylor rd, HONEOYE FALLS, NY, 14472 |
Name | Role | Address |
---|---|---|
THE H.P. PUDDY CORPORATION | DOS Process Agent | PO Box 75, STEVENSON, CT, United States, 06491 |
Name | Role | Address |
---|---|---|
BRIAN CAMPBELL | Chief Executive Officer | PO BOX 75, STEVENSON, CT, United States, 06491 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 219 VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2023-11-06 | Address | PO BOX 75, STEVENSON, CT, 06491, USA (Type of address: Chief Executive Officer) |
2022-09-23 | 2023-11-06 | Address | 219 VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2022-09-23 | 2022-09-23 | Address | 219 VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2022-09-23 | 2023-11-06 | Address | 606 taylor rd, HONEOYE FALLS, NY, 14472, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106001814 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
220923001842 | 2022-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-31 |
211221002271 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
131125002313 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
120222001066 | 2012-02-22 | CERTIFICATE OF CHANGE | 2012-02-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State