Name: | HPH PRECISION MACHINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2000 (25 years ago) |
Entity Number: | 2510056 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513 |
Principal Address: | 127 W SHORE BLVD, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D. HENDRICKS, ESQ. | Agent | 6 EAST MAIN STREET, SODUS, NY, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
DONALD HILLER | Chief Executive Officer | 127 W SHORE BLVD, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-10 | 2006-05-18 | Address | 2489 MINSTEED RD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2002-05-10 | 2006-05-18 | Address | 300 MAIN ST, BX 211, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2004-05-24 | Address | 127 WEST SHORE BLVD., NEWARK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100518003118 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080515002723 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060518002131 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040524002429 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
020510002745 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State