Search icon

HUTTER CONSTRUCTION CORPORATION

Company Details

Name: HUTTER CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1997 (28 years ago)
Date of dissolution: 23 Oct 2000
Entity Number: 2131262
ZIP code: 03071
County: New York
Place of Formation: New Hampshire
Address: PO BOX 257, NEW IPSWICH, NH, United States, 03071
Principal Address: 810 TURNPIKE RD, PO BOX 257, NEW IPSWICH, NH, United States, 03071

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 257, NEW IPSWICH, NH, United States, 03071

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY BERTRAM Chief Executive Officer 810 TURNPIKE RD, PO BOX 257, NEW IPSWICH, NH, United States, 03071

History

Start date End date Type Value
2000-02-15 2000-10-23 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-02 2000-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-02 2000-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-08 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-08 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001023000374 2000-10-23 SURRENDER OF AUTHORITY 2000-10-23
000215002423 2000-02-15 BIENNIAL STATEMENT 1999-04-01
991102001006 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02
970408000572 1997-04-08 APPLICATION OF AUTHORITY 1997-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State