HARTWAY MOTORS, INC.

Name: | HARTWAY MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1965 (60 years ago) |
Entity Number: | 184819 |
ZIP code: | 14103 |
County: | Orleans |
Place of Formation: | New York |
Address: | 320 N MAIN ST, MEDINA, NY, United States, 14103 |
Principal Address: | 1405 s. Main St, medina, NY, United States, 14103 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE BIDLEMAN | DOS Process Agent | 320 N MAIN ST, MEDINA, NY, United States, 14103 |
Name | Role | Address |
---|---|---|
GEORGE BIDLEMAN | Chief Executive Officer | 320 N MAIN ST, MEDINA, NY, United States, 14103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Address | 320 N MAIN ST, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer) |
2005-03-09 | 2023-09-18 | Address | 320 N MAIN ST, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer) |
2003-02-24 | 2023-09-18 | Address | 320 N MAIN ST, MEDINA, NY, 14103, USA (Type of address: Service of Process) |
2003-02-24 | 2005-03-09 | Address | 3654 N GRAVEL RD, MEDINA, NY, 14103, USA (Type of address: Principal Executive Office) |
2003-02-24 | 2005-03-09 | Address | 320 N MAIN ST, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003295 | 2023-09-18 | BIENNIAL STATEMENT | 2023-02-01 |
090227002028 | 2009-02-27 | BIENNIAL STATEMENT | 2009-02-01 |
070216002738 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050309002804 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030224003019 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State