Name: | HOUTENBRINK'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1966 (59 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
Name | Role | Address |
---|---|---|
FREDERIC N HOUTENBRINK | Chief Executive Officer | 1383 STATE ROUTE 96, WATERLOO, NY, United States, 13165 |
Name | Role | Address |
---|---|---|
FREDERIC N HOUTENBRINK | DOS Process Agent | 1383 STATE ROUTE 96, WATERLOO, NY, United States, 13165 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State