Search icon

HPH PRECISION MACHINING, INC.

Company Details

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

Agent

Name Role Address
WILLIAM D. HENDRICKS, ESQ. Agent 6 EAST MAIN STREET, SODUS, NY, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 WEST SHORE BLVD, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
DONALD HILLER Chief Executive Officer 127 W SHORE BLVD, NEWARK, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
161587393
Plan Year:
2011
Number Of Participants:
46
Sponsors DBA Name:
HPH PRECISION MACHINING INC
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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