HBB HOLDING CO. OF PERU, NY, INC.

Name: | HBB HOLDING CO. OF PERU, NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1997 (28 years ago) |
Entity Number: | 2101317 |
ZIP code: | 12972 |
County: | Clinton |
Place of Formation: | New York |
Address: | 599 CALKINS RD, PERU, NY, United States, 12972 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. HOGAN REFRIGERATION & MECHANICAL, INC. | DOS Process Agent | 599 CALKINS RD, PERU, NY, United States, 12972 |
Name | Role | Address |
---|---|---|
DANIEL BONNER | Chief Executive Officer | 599 CALKINS RD, PERU, NY, United States, 12972 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-04 | 2022-10-31 | Address | 599 CALKINS RD, PERU, NY, 12972, USA (Type of address: Service of Process) |
2017-01-24 | 2019-01-04 | Address | 599 CALKINS RD., PERU, NY, 12972, USA (Type of address: Service of Process) |
2015-01-06 | 2022-10-31 | Address | 599 CALKINS RD, PERU, NY, 12972, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2017-01-24 | Address | 12 CHAMBERLAIN RD / PO BOX 67, PERU, NY, 12972, USA (Type of address: Service of Process) |
2001-01-19 | 2015-01-06 | Address | 163 BARNEY DOWNS RD, PERU, NY, 12972, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031002302 | 2022-10-31 | CERTIFICATE OF AMENDMENT | 2022-10-31 |
210104060603 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060033 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170124006291 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150106006381 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State