HITCHCOCK BUILDERS, INC.

Name: | HITCHCOCK BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2000 (25 years ago) |
Entity Number: | 2542208 |
ZIP code: | 12496 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 727, WINDHAM, NY, United States, 12496 |
Principal Address: | 5376 MAIN ST, WINDHAM, NY, United States, 12496 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 727, WINDHAM, NY, United States, 12496 |
Name | Role | Address |
---|---|---|
DENNIS L. HITCHCOCK | Chief Executive Officer | PO BOX 727, WINDHAM, NY, United States, 12496 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-23 | 2025-07-28 | Address | PO BOX 727, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2002-08-23 | 2025-07-28 | Address | PO BOX 727, WINDHAM, NY, 12496, USA (Type of address: Service of Process) |
2000-08-15 | 2002-08-23 | Address | P.O. BOX 112, MAPLECREST, NY, 12454, USA (Type of address: Service of Process) |
2000-08-15 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250728002187 | 2025-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-03 |
160811002046 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
120809006288 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
101001002703 | 2010-10-01 | BIENNIAL STATEMENT | 2010-08-01 |
080804002233 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State