M. M. HAYES COMPANY, INC.
Headquarter
Name: | M. M. HAYES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1972 (53 years ago) |
Entity Number: | 261745 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 338 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211 |
Address: | 16 THE SAGE ESTATE, MENANDS, NY, United States, 12204 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. M. HAYES COMPANY, INC. | DOS Process Agent | 16 THE SAGE ESTATE, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
MICHAEL M. HAYES | Chief Executive Officer | 338 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-10 | 2020-08-03 | Address | 16 THE SAGE ESTATE, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
2008-07-14 | 2010-08-10 | Address | 16 THE SAGE ESTATE, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
1993-03-18 | 2010-08-10 | Address | 338 LOUDONVILLE ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office) |
1993-03-18 | 2010-08-10 | Address | 338 LOUDONVILLE ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2008-07-14 | Address | 257 OSBORNE ROAD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061750 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180816006160 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160823006112 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
140819006106 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120814002221 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State