Name: | HUNT COUNTRY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1996 (29 years ago) |
Entity Number: | 1998332 |
ZIP code: | 12581 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 10 ECHO LANE, STANFORDVILLE, NY, United States, 12581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M KEMMERER | Chief Executive Officer | 10 ECHO LANE, STANFORDVILLE, NY, United States, 12581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 ECHO LANE, STANFORDVILLE, NY, United States, 12581 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-17 | 2006-03-07 | Address | 391 SHUMAN RD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
2004-02-17 | 2006-03-07 | Address | 391 SHUMAN RD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
2004-02-17 | 2006-03-07 | Address | 365 SHUMAN RD, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office) |
2000-03-20 | 2004-02-17 | Address | 391 SHUMAN ROAD, STANFORDVILLE, NY, 12581, 9139, USA (Type of address: Service of Process) |
2000-03-20 | 2004-02-17 | Address | 391 SHUMAN ROAD, STANFORDVILLE, NY, 12581, 9139, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140502002065 | 2014-05-02 | BIENNIAL STATEMENT | 2014-02-01 |
120316002215 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100514002567 | 2010-05-14 | BIENNIAL STATEMENT | 2010-02-01 |
080311002787 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
060307002853 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State