Search icon

HUSS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUSS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1999 (26 years ago)
Entity Number: 2405463
ZIP code: 13815
County: Onondaga
Place of Formation: New York
Address: SHARON HALLIGAN, 2 HAYES STREET, NORWICH, NY, United States, 13815
Principal Address: 2 HAYES STREET, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEIGH D. BALDWIN Chief Executive Officer 112 ALBANY STREET, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SHARON HALLIGAN, 2 HAYES STREET, NORWICH, NY, United States, 13815

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000049281
Phone:
(607) 334-4100

Latest Filings

Form type:
FOCUSN
File number:
008-16053
Filing date:
2010-02-26
File:
Form type:
X-17A-5
File number:
008-16053
Filing date:
2010-02-26
File:
Form type:
X-17A-5
File number:
008-16053
Filing date:
2009-03-04
File:
Form type:
X-17A-5
File number:
008-16053
Filing date:
2008-02-27
File:
Form type:
X-17A-5
File number:
008-16053
Filing date:
2007-02-27
File:

History

Start date End date Type Value
2006-11-14 2007-08-21 Address 112 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2006-11-14 2007-08-21 Address 2 HAYES ST, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
2003-08-20 2006-11-14 Address 2 HAYES ST, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
2003-08-20 2006-11-14 Address 421 S STATE ST, CLARKS SUMMIT, PA, 18411, 1540, USA (Type of address: Chief Executive Officer)
2003-08-20 2007-08-21 Address SHARON HALLIGAN, 2 HAYES ST, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070821002807 2007-08-21 BIENNIAL STATEMENT 2007-08-01
061114002667 2006-11-14 AMENDMENT TO BIENNIAL STATEMENT 2005-08-01
051025002566 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030820002203 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010816002426 2001-08-16 BIENNIAL STATEMENT 2001-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State