HILLCREST INDUSTRIES, INC.

Name: | HILLCREST INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2002 (23 years ago) |
Entity Number: | 2739643 |
ZIP code: | 14011 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 40 FAVOR STREET, ATTICA, NY, United States, 14011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINA KIRSCH (PLANT ADDRESS) | Chief Executive Officer | 40 FAVOR STREET, ATTICA, NY, United States, 14011 |
Name | Role | Address |
---|---|---|
HILLCREST INDUSTRIES, INC. | DOS Process Agent | 40 FAVOR STREET, ATTICA, NY, United States, 14011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 40 FAVOR STREET, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2025-03-11 | Address | 40 FAVOR STREET, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
2004-03-29 | 2021-06-01 | Address | 1176 MINKEL RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Chief Executive Officer) |
2004-03-29 | 2025-03-11 | Address | 1176 MINKEL RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Service of Process) |
2002-03-07 | 2004-03-29 | Address | 1176 MINKEL ROADQ, STRYKERSVILLE, NY, 14145, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000012 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
210601061351 | 2021-06-01 | BIENNIAL STATEMENT | 2020-03-01 |
180302006879 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160309006323 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140306006423 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State