H. T. SPECIALTY, INC.

Name: | H. T. SPECIALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1967 (58 years ago) |
Entity Number: | 205752 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 70 BERMAR PARK, ROCHESTER, NY, United States, 14624 |
Principal Address: | 70 Bermar Park, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 BERMAR PARK, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RUSSEL W THIEL | Chief Executive Officer | 70 BERMAR PARK, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 70 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2009-01-20 | 2025-01-14 | Address | 70 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2009-01-20 | 2025-01-14 | Address | 70 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1999-01-22 | 2009-01-20 | Address | 622 PULLMAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 2009-01-20 | Address | 622 PULLMAN AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002219 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
130108006285 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110119002508 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
090120003265 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070111002901 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State