Search icon

THE H. P. PUDDY CORPORATION

Headquarter

Company Details

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

Agent

Name Role Address
james mcrae Agent 606 taylor rd, HONEOYE FALLS, NY, 14472

DOS Process Agent

Name Role Address
THE H.P. PUDDY CORPORATION DOS Process Agent PO Box 75, STEVENSON, CT, United States, 06491

Chief Executive Officer

Name Role Address
BRIAN CAMPBELL Chief Executive Officer PO BOX 75, STEVENSON, CT, United States, 06491

Links between entities

Type:
Headquarter of
Company Number:
2417620
State:
CONNECTICUT

History

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)

Filings

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