Search icon

HISTORIC HOUSEFITTERS CO. INC.

Headquarter

Company Details

Name: HISTORIC HOUSEFITTERS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1998 (27 years ago)
Entity Number: 2287472
ZIP code: 06777
County: Putnam
Place of Formation: New York
Address: PO BOX 2305, NEW PRESTON, CT, United States, 06777
Principal Address: 287 NEW MILFORD TPKE, PO BOX 2305, NEW PRESTON, CT, United States, 06777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R SPOSATO Chief Executive Officer PO BOX 2305, NEW PRESTON, CT, United States, 06777

DOS Process Agent

Name Role Address
HISTORIC HOUSEFITTERS CO. INC. DOS Process Agent PO BOX 2305, NEW PRESTON, CT, United States, 06777

Links between entities

Type:
Headquarter of
Company Number:
0985716
State:
CONNECTICUT

History

Start date End date Type Value
2010-08-18 2020-08-19 Address PO BOX 2305, NEW PRESTON, CT, 06777, USA (Type of address: Service of Process)
2000-08-10 2010-08-18 Address PO BOX 26, BREWSTER, NY, 10509, 0026, USA (Type of address: Chief Executive Officer)
2000-08-10 2010-08-18 Address 509 RTE 312, BREWSTER, NY, 10509, 0026, USA (Type of address: Principal Executive Office)
2000-08-10 2010-08-18 Address PO BOX 26, BREWSTER, NY, 10509, 0026, USA (Type of address: Service of Process)
1998-08-10 2000-08-10 Address P.O. BOX 26, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060127 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180801006664 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006838 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120807006241 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100818002429 2010-08-18 BIENNIAL STATEMENT 2010-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State