Search icon

HUNT COUNTRY SUPPLY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN M KEMMERER Chief Executive Officer 10 ECHO LANE, STANFORDVILLE, NY, United States, 12581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ECHO LANE, STANFORDVILLE, NY, United States, 12581

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 868-1646
Add Date:
1998-02-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State