Name: | HADLOCK PAINT COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1923 (102 years ago) |
Entity Number: | 18927 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7273 STATE ROUTE 96, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
TERRENCE J DACEY | Chief Executive Officer | 7273 STATE ROUTE 96, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
TERRENCE J DACEY | DOS Process Agent | 7273 STATE ROUTE 96, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-03 | 2015-09-14 | Address | 7273 STATE ROUTE 96, VICTOR, NY, 14564, 0376, USA (Type of address: Principal Executive Office) |
2011-10-03 | 2015-09-14 | Address | 7273 STATE ROUTE 96, VICTOR, NY, 14564, 0376, USA (Type of address: Chief Executive Officer) |
2011-10-03 | 2015-09-14 | Address | 7273 STATE ROUTE 96, VICTOR, NY, 14564, 0376, USA (Type of address: Service of Process) |
1995-04-05 | 2011-10-03 | Address | 7273 VICTOR-PITTSFORD RD, VICTOR, NY, 14564, 0376, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 2011-10-03 | Address | 7273 VICTOR-PITTSFORD RD, VICTOR, NY, 14564, 0376, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190919060182 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
150914006112 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
130926006071 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
111003002442 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
090827002208 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State