J. ROBERT HUTCHINGS, CPA, P.C.
Headquarter
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
Name | Role | Address |
---|---|---|
J ROBERT HUTCHINGS, CPA | Chief Executive Officer | 21 CHINMOY LANE, NEW MILFORD, CT, United States, 06776 |
Name | Role | Address |
---|---|---|
J. ROBERT HUTCHINGS, CPA, P.C. | DOS Process Agent | 21 CHINMOY LANE, NEW MILFORD, CT, United States, 06776 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State