CHARLES J. HUSTED, INC.

Name: | CHARLES J. HUSTED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1970 (55 years ago) |
Entity Number: | 231812 |
ZIP code: | 13809 |
County: | Chenango |
Place of Formation: | New York |
Address: | PO BOX 134/ 120 CHURCH ST, MT UPTON, NY, United States, 13809 |
Principal Address: | 120 CHURCH ST, MT UPTON, NY, United States, 13809 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 134/ 120 CHURCH ST, MT UPTON, NY, United States, 13809 |
Name | Role | Address |
---|---|---|
DAVID A. HUSTED | Chief Executive Officer | 120 CHURCH ST / PO BOX 134, MT UPTON, NY, United States, 13809 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
A5KD-201652-324 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-323 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-322 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-321 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
A5KD-201652-325 | 2016-05-02 | 2016-07-16 | Overweight Vehicle Load Permit | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-14 | 2004-05-12 | Address | PO BOX 134, MT UPTON, NY, 13809, 0134, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2002-04-24 | Address | ROUTE 8, MT UPTON, NY, 13809, 0134, USA (Type of address: Principal Executive Office) |
1996-05-24 | 2002-04-24 | Address | PO BOX 134, RT 8, MT. UPTON, NY, 13809, 0134, USA (Type of address: Service of Process) |
1992-12-07 | 1998-05-14 | Address | RT. 8, POB 134, MT. UPTON, NY, 13809, 0134, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1998-05-14 | Address | RT. 8, POB 134, MT UPTON, NY, 13809, 0134, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006345 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
150417006160 | 2015-04-17 | BIENNIAL STATEMENT | 2014-05-01 |
120503006020 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100520002377 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080519002777 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State