HUNTER & HILSBERG CORPORATION

Name: | HUNTER & HILSBERG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1997 (28 years ago) |
Entity Number: | 2199884 |
ZIP code: | 13207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 132 ATKINSON AVENUE, SYRACUSE, NY, United States, 13207 |
Principal Address: | 132 ATKINSON AVE, SYRACUSE, NY, United States, 13207 |
Contact Details
Email corp@hunterhilsberg.com
Website www.hunterhilsberg.com
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HILLARY HUNTER | DOS Process Agent | 132 ATKINSON AVENUE, SYRACUSE, NY, United States, 13207 |
Name | Role | Address |
---|---|---|
HILLARY HUNTER | Chief Executive Officer | 132 ATKINSON AVE, SYRACUSE, NY, United States, 13207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-06 | 2025-07-06 | Address | 132 ATKINSON AVE, SYRACUSE, NY, 13207, 1126, USA (Type of address: Chief Executive Officer) |
2025-07-06 | 2025-07-15 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
1999-11-22 | 2025-07-06 | Address | 132 ATKINSON AVE, SYRACUSE, NY, 13207, 1126, USA (Type of address: Chief Executive Officer) |
1997-11-18 | 2025-07-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
1997-11-18 | 2025-07-06 | Address | 132 ATKINSON AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250706000138 | 2025-07-06 | BIENNIAL STATEMENT | 2025-07-06 |
191115060032 | 2019-11-15 | BIENNIAL STATEMENT | 2019-11-01 |
171114006336 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
131209006159 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111216002523 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State