Name: | HOUGHTON DEVELOPMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1994 (31 years ago) |
Entity Number: | 1825158 |
ZIP code: | 14744 |
County: | Allegany |
Place of Formation: | New York |
Principal Address: | 9722 GENESEE ST, HOUGHTON, NY, United States, 14744 |
Address: | 9829 Seymour Street, Houghton, NY, United States, 14744 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH J BATES | Chief Executive Officer | 7482 CENTERVILLE RD, HOUGHTON, NY, United States, 14744 |
Name | Role | Address |
---|---|---|
C/O THOMAS MINER | DOS Process Agent | 9829 Seymour Street, Houghton, NY, United States, 14744 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 7482 CENTERVILLE RD, HOUGHTON, NY, 14744, USA (Type of address: Chief Executive Officer) |
2014-06-12 | 2024-10-07 | Address | 9829 SEYMOUR ST., HOUGHTON, NY, 14744, USA (Type of address: Service of Process) |
2006-06-07 | 2024-10-07 | Address | 7482 CENTERVILLE RD, HOUGHTON, NY, 14744, USA (Type of address: Chief Executive Officer) |
1996-07-01 | 2006-06-07 | Address | RD 1 BOX 32, HOUGHTON, NY, 14744, USA (Type of address: Chief Executive Officer) |
1994-06-01 | 2014-06-12 | Address | RD#1, BOX 7A, HOUGHTON, NY, 14744, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002457 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
200602061360 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160601006175 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140612006751 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
100629002950 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State