Search icon

NEWTON HOLDING COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWTON HOLDING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1927 (98 years ago)
Entity Number: 24014
ZIP code: 13687
County: Kings
Place of Formation: New York
Address: 40 DUCK LANE, PO BOX 323, SOUTH COLTON, NY, United States, 13687
Principal Address: 3120 CO RTE 21, PO BOX 241, CANTON, NY, United States, 13617

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
JOHN H WINDELS, JR Chief Executive Officer 562 PLEASURE DRIVE, FLANDERS, NY, United States, 11901

DOS Process Agent

Name Role Address
WILLIAM N RIGGS DOS Process Agent 40 DUCK LANE, PO BOX 323, SOUTH COLTON, NY, United States, 13687

History

Start date End date Type Value
2007-05-08 2011-05-03 Address 3564 A GEORGE ST, PARISHVILLE, NY, 13672, USA (Type of address: Principal Executive Office)
2003-04-14 2005-07-12 Address 4623 VT RTE 153, WEST AWLET, VT, 05775, USA (Type of address: Service of Process)
2003-04-14 2007-05-08 Address 3564 A GEORGE ST, PARRISHVILLE, NY, 13672, USA (Type of address: Principal Executive Office)
2001-05-08 2003-04-14 Address 3564A GEORGE ST., PARISHVILLE, NY, 13672, USA (Type of address: Chief Executive Officer)
1995-07-03 2001-05-08 Address P.O. BOX 1150, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130411006648 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110503002361 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090331002580 2009-03-31 BIENNIAL STATEMENT 2009-04-01
20090323040 2009-03-23 ASSUMED NAME CORP INITIAL FILING 2009-03-23
070508003020 2007-05-08 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State