Name: | G.E. HUTCHINS TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1994 (31 years ago) |
Entity Number: | 1826007 |
ZIP code: | 13480 |
County: | Oneida |
Place of Formation: | New York |
Address: | 224 Cemetery Road, Waterville, NY, United States, 13480 |
Principal Address: | 224 Cemetery Road, 224 Cemetery Road, Waterville, NY, United States, 13480 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE HUTCHINS | Chief Executive Officer | 224 CEMETERY ROAD, WATERVILLE, NY, United States, 13480 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 Cemetery Road, Waterville, NY, United States, 13480 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 1020 DENSLOW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 224 CEMETERY ROAD, WATERVILLE, NY, 13480, USA (Type of address: Chief Executive Officer) |
2014-07-29 | 2024-11-21 | Address | 1020 DENSLOW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2014-07-29 | Address | 1020 DENSLOW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2024-11-21 | Address | 1020 DENSLOW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121003989 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
170706002018 | 2017-07-06 | BIENNIAL STATEMENT | 2016-06-01 |
140729002327 | 2014-07-29 | BIENNIAL STATEMENT | 2014-06-01 |
120716002437 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100727002171 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State