Search icon

J. ROBERT HUTCHINGS, CPA, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J. ROBERT HUTCHINGS, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795377
ZIP code: 06776
County: Putnam
Place of Formation: New York
Address: 21 CHINMOY LANE, NEW MILFORD, CT, United States, 06776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J ROBERT HUTCHINGS, CPA Chief Executive Officer 21 CHINMOY LANE, NEW MILFORD, CT, United States, 06776

DOS Process Agent

Name Role Address
J. ROBERT HUTCHINGS, CPA, P.C. DOS Process Agent 21 CHINMOY LANE, NEW MILFORD, CT, United States, 06776

Links between entities

Type:
Headquarter of
Company Number:
0974160
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 21 CHINMOY LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-11-07 Address 21 CHINMOY LANE, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-11-07 Address 21 CHINMOY LANE, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process)
2010-07-22 2020-07-15 Address 9 RAILROAD STREET / PO BOX 855, KENT, CT, 06757, USA (Type of address: Chief Executive Officer)
2010-07-22 2020-07-15 Address 9 RAILROAD STREET / PO BOX 855, KENT, NY, 06757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107000077 2024-11-07 BIENNIAL STATEMENT 2024-11-07
200715060005 2020-07-15 BIENNIAL STATEMENT 2020-07-01
160711006639 2016-07-11 BIENNIAL STATEMENT 2016-07-01
120717006354 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100722002061 2010-07-22 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State