HUSS SERVICES, INC.

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
Name | Role | Address |
---|---|---|
LEIGH D. BALDWIN | Chief Executive Officer | 112 ALBANY STREET, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SHARON HALLIGAN, 2 HAYES STREET, NORWICH, NY, United States, 13815 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State