Search icon

HOLSAPPLE CONTRACTING, INC.

Company Details

Name: HOLSAPPLE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1966 (59 years ago)
Entity Number: 196766
ZIP code: 12409
County: Ulster
Place of Formation: New York
Address: 259 WITTENBERG RD, PO BOX 95, BEARSVILLE, NY, United States, 12409
Principal Address: 18 OVERLOOK DR, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLSAPPLE'S RECREATION VEHICLES DOS Process Agent 259 WITTENBERG RD, PO BOX 95, BEARSVILLE, NY, United States, 12409

Chief Executive Officer

Name Role Address
ROBERT A HOLSAPPLE Chief Executive Officer 259 WITTENBERG RD, PO BOX 95, BEARSVILLE, NY, United States, 12409

History

Start date End date Type Value
2006-03-24 2019-01-04 Address 259 WITTENBERG RD, PO BOX 95, BEARSVILLE, NY, 12409, 0095, USA (Type of address: Principal Executive Office)
2004-03-15 2006-03-24 Address 259 WITTENBERG RD, PO BOX 95, BEARSVILLE, NY, 12409, 0095, USA (Type of address: Principal Executive Office)
2002-03-06 2019-01-04 Address 259 WITTENBERG RD, PO BOX 95, BEARSVILLE, NY, 12409, 0095, USA (Type of address: Chief Executive Officer)
1994-05-03 2004-03-15 Address 125 WITTENBERG ROAD, PO BOX 95, BEARSVILLE, NY, 12409, 0095, USA (Type of address: Principal Executive Office)
1994-05-03 2002-03-06 Address PO BOX 95, BEARSVILLE, NY, 12409, 0095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190104060103 2019-01-04 BIENNIAL STATEMENT 2018-03-01
140527002178 2014-05-27 BIENNIAL STATEMENT 2014-03-01
120413002246 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324002204 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080306002690 2008-03-06 BIENNIAL STATEMENT 2008-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State