Name: | HASTINGS HEATING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1999 (26 years ago) |
Entity Number: | 2413402 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 39 S. QUAKER LANE, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLINTON E. HASTINGS | Chief Executive Officer | 39 S. QUAKER LANE, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
HASTINGS HEATING SERVICE, INC. | DOS Process Agent | 39 S. QUAKER LANE, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-16 | 2013-08-19 | Address | 206 N. GRAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2001-08-16 | 2013-08-19 | Address | 206 N. GRAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2001-08-16 | 2013-08-19 | Address | 206 N. GRAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1999-08-27 | 2001-08-16 | Address | 2 HEWLETT PLACE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061531 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801006306 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007261 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130819006114 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110812002676 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State