Search icon

CLIFFORD C. HAY, INC.

Company Details

Name: CLIFFORD C. HAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1972 (53 years ago)
Entity Number: 268539
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: 686 East Main Street, Cobleskill, NY, United States, 12043
Principal Address: 686 E MAIN STREET, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD C. HAY, II Chief Executive Officer 686 E MAIN STREET, COBLESKILL, NY, United States, 12043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 686 East Main Street, Cobleskill, NY, United States, 12043

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 686 E MAIN STREET, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2006-07-27 2024-08-20 Address 686 E MAIN STREET, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2006-07-27 2024-08-20 Address 686 E MAIN STREET, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2002-08-07 2006-07-27 Address 686 EAST MAIN ST, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office)
2002-08-07 2006-07-27 Address 686 EAST MAIN ST, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820003128 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220201003333 2022-02-01 BIENNIAL STATEMENT 2022-02-01
120807006552 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100810002111 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080801002312 2008-08-01 BIENNIAL STATEMENT 2008-08-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 234-1492
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
3
Inspections:
9
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State