Name: | HUTCH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1995 (30 years ago) |
Entity Number: | 1918655 |
ZIP code: | 14305 |
County: | Erie |
Place of Formation: | New York |
Address: | 1711 MAIN STREET, Buffalo, NY, United States, 14305 |
Principal Address: | 1711 MAIN STREET, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HUTCHINS | DOS Process Agent | 1711 MAIN STREET, Buffalo, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
JOHN HUTCHINS | Chief Executive Officer | 1711 MAIN STREET, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-04 | 2022-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-05-08 | 2007-07-26 | Address | PO BOX 217, 7510 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
1999-06-07 | 2007-07-26 | Address | PO BOX 217, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
1999-06-07 | 2007-07-26 | Address | PO BOX 217, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1999-06-07 | 2003-05-08 | Address | 7500 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211129001134 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
171016006018 | 2017-10-16 | BIENNIAL STATEMENT | 2017-05-01 |
160329006060 | 2016-03-29 | BIENNIAL STATEMENT | 2015-05-01 |
130531002340 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110519002486 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State