Search icon

H. S. NORTON COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H. S. NORTON COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1967 (58 years ago)
Entity Number: 211334
ZIP code: 14551
County: Wayne
Place of Formation: New York
Address: 45 WEST MAIN ST., SODUS, NY, United States, 14551

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H. S. NORTON COMPANY, INC. DOS Process Agent 45 WEST MAIN ST., SODUS, NY, United States, 14551

Chief Executive Officer

Name Role Address
JAMES B NORTON Chief Executive Officer 45 W MAIN ST, BOX 218, SODUS, NY, United States, 14551

Form 5500 Series

Employer Identification Number (EIN):
160924492
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-15 2009-06-25 Address 45 W MAIN ST, BPX 218, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2003-06-12 2007-06-15 Address 45 W MAIN ST, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
1993-01-12 2003-06-12 Address 45 WEST MAIN ST, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
1993-01-12 2021-06-02 Address 45 WEST MAIN ST., SODUS, NY, 14551, USA (Type of address: Service of Process)
1967-06-19 1993-01-12 Address 32 WEST MAIN ST., SODUS, NY, 14551, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060282 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200224060227 2020-02-24 BIENNIAL STATEMENT 2019-06-01
170608006041 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150601006386 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006381 2013-06-06 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State