Search icon

AC HUTTEL, INC.

Company Details

Name: AC HUTTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2001 (24 years ago)
Entity Number: 2595671
ZIP code: 13660
County: St. Lawrence
Place of Formation: New York
Address: 2210 STATE HIGHWAY 345, MADRID, NY, United States, 13660
Principal Address: DBA A/C AUTO PARTS, 6574 ST HWY 56, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE B. HUTTEL Chief Executive Officer A/C AUTO PARTS, 6574 ST HWY 56, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
AC HUTTEL, INC. DOS Process Agent 2210 STATE HIGHWAY 345, MADRID, NY, United States, 13660

History

Start date End date Type Value
2025-01-01 2025-01-01 Address A/C AUTO PARTS, 6574 ST HWY 56, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-06 Address A/C AUTO PARTS, 6574 ST HWY 56, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-01-01 Address A/C AUTO PARTS, 6574 ST HWY 56, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-01-01 Address 2210 STATE HIGHWAY 345, MADRID, NY, 13660, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047385 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240906002230 2024-09-06 BIENNIAL STATEMENT 2024-09-06
210104062951 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170118006484 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150102006735 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State