BETTER HOMES & TRANSPORT, INC.

Name: | BETTER HOMES & TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2000 (25 years ago) |
Entity Number: | 2514312 |
ZIP code: | 13439 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 3787 US HWY 20, RICHFIELD SPRINGS, NY, United States, 13439 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3787 US HWY 20, RICHFIELD SPRINGS, NY, United States, 13439 |
Name | Role | Address |
---|---|---|
FREDERICK J SCHELL | Chief Executive Officer | 3787 US HWY 20, RICHFIELD SPRINGS, NY, United States, 13439 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 3787 US HWY 20, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 3787 US HWY 20, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2024-05-01 | Address | 3787 US HWY 20, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-05-01 | Address | 3787 US HWY 20, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041358 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230621001888 | 2023-06-21 | BIENNIAL STATEMENT | 2022-05-01 |
200504061351 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502007114 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006881 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State