Search icon

HOUTENBRINK'S, INC.

Company Details

Name: HOUTENBRINK'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1966 (58 years ago)
Entity Number: 203100
ZIP code: 13165
County: Seneca
Place of Formation: New York
Address: 1383 STATE ROUTE 96, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERIC N HOUTENBRINK Chief Executive Officer 1383 STATE ROUTE 96, WATERLOO, NY, United States, 13165

DOS Process Agent

Name Role Address
FREDERIC N HOUTENBRINK DOS Process Agent 1383 STATE ROUTE 96, WATERLOO, NY, United States, 13165

History

Start date End date Type Value
2010-10-25 2012-10-31 Address 1383 NYS 96, WATERLOO, NY, 13165, 9515, USA (Type of address: Principal Executive Office)
2010-10-25 2012-10-31 Address 1383 NYS 96, WATERLOO, NY, 13165, 9515, USA (Type of address: Service of Process)
2010-10-25 2012-10-31 Address 1383 NYS 96, WATERLOO, NY, 13165, 9515, USA (Type of address: Chief Executive Officer)
1992-11-02 2010-10-25 Address 1383 NYS 96, WATERLOO, NY, 13165, 9515, USA (Type of address: Chief Executive Officer)
1992-11-02 2010-10-25 Address 1383 NYS 96, WATERLOO, NY, 13165, 9515, USA (Type of address: Principal Executive Office)
1992-11-02 2010-10-25 Address 1383 NYS 96, WATERLOO, NY, 13165, 9515, USA (Type of address: Service of Process)
1987-11-30 1992-11-02 Address 1383 NYS 96, WATERLOO, NY, 13165, 0148, USA (Type of address: Service of Process)
1966-10-18 1987-11-30 Address 1 NANCY DR., WATERLOO, NY, 13165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121031006137 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101025002107 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081006002662 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061004002592 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041201002317 2004-12-01 BIENNIAL STATEMENT 2004-10-01
C323417-1 2002-11-06 ASSUMED NAME CORP DISCONTINUANCE 2002-11-06
021002002414 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001002002112 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981029002521 1998-10-29 BIENNIAL STATEMENT 1998-10-01
961108002079 1996-11-08 BIENNIAL STATEMENT 1996-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State