Name: | HILLTOWN PORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1994 (31 years ago) |
Entity Number: | 1803334 |
ZIP code: | 01034 |
County: | Columbia |
Place of Formation: | Massachusetts |
Address: | 243 SODOM ST, GRANVILLE, MA, United States, 01034 |
Principal Address: | 12948 STATE RTE 22, CANAAN, NY, United States, 12029 |
Name | Role | Address |
---|---|---|
ROBERT A BECKWITH | DOS Process Agent | 243 SODOM ST, GRANVILLE, MA, United States, 01034 |
Name | Role | Address |
---|---|---|
RICHARD A BECKWITH | Chief Executive Officer | 61 LOWER HEMLOCK WAY, STEPHENTOWN, NY, United States, 12168 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-23 | 2014-03-06 | Address | 12948 RTE 22, CANAAN, NY, 12029, USA (Type of address: Principal Executive Office) |
2006-03-23 | 2014-03-06 | Address | 61 LOWER HEMLOCK WAY, STEPHENTOWN, NY, 12118, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2006-03-23 | Address | 12948 RTE 22, CANAAN, NY, 12029, USA (Type of address: Principal Executive Office) |
2002-03-07 | 2006-03-23 | Address | 243 SODOM ST, GRANVILLE, MA, 01034, USA (Type of address: Service of Process) |
2002-03-07 | 2006-03-23 | Address | 243 SODOM ST, GRANVILLE, MA, 01034, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160303007090 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140306006566 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120509002332 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100406003026 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080310002876 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State