Search icon

HIDDEN VALLEY DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIDDEN VALLEY DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1994 (31 years ago)
Entity Number: 1831008
ZIP code: 13732
County: Broome
Place of Formation: New York
Address: 2060 MAIN STREET, APALACHIN, NY, United States, 13732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R BALLUS Chief Executive Officer 2060 MAIN STREET, APALACHIN, NY, United States, 13732

DOS Process Agent

Name Role Address
JAMES W. TRIPP DOS Process Agent 2060 MAIN STREET, APALACHIN, NY, United States, 13732

Form 5500 Series

Employer Identification Number (EIN):
161462630
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-16 2012-06-06 Address 22 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2002-05-20 2010-06-16 Address 2060 MAIN ST, APALACHIN, NY, 13732, 3232, USA (Type of address: Principal Executive Office)
2000-05-30 2010-06-16 Address 2060 MAIN ST, APALACHIN, NY, 13732, 3232, USA (Type of address: Chief Executive Officer)
1996-06-17 2002-05-20 Address 2060 MAIN ST, APALACHIN, NY, 00000, USA (Type of address: Principal Executive Office)
1996-06-17 2000-05-30 Address 16 BREWSTER ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200129060085 2020-01-29 BIENNIAL STATEMENT 2018-06-01
140609006198 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120606006353 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100616002716 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080626002860 2008-06-26 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State