Name: | HILLCREST COATINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2000 (25 years ago) |
Entity Number: | 2459734 |
ZIP code: | 14011 |
County: | Livingston |
Place of Formation: | New York |
Address: | 40 FAVOR STREET, ATTICA, NY, United States, 14011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILLCREST COATINGS, INC | DOS Process Agent | 40 FAVOR STREET, ATTICA, NY, United States, 14011 |
Name | Role | Address |
---|---|---|
CHRISTINA KIRSCH (PLANT ADDRESS) | Chief Executive Officer | 40 FAVOR STREET, ATTICA, NY, United States, 14011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 1176 MINKEL RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 40 FAVOR STREET, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
2006-02-01 | 2025-03-11 | Address | 1176 MINKEL RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Service of Process) |
2001-12-31 | 2025-03-11 | Address | 1176 MINKEL RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Chief Executive Officer) |
2001-12-31 | 2006-02-01 | Address | 3546 RETSOF ROAD, RETSOF, NY, 14539, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000029 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
140220002245 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120130003250 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100114002367 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080107003129 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State