HUB FOUNDATION CO., INC.

Name: | HUB FOUNDATION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2002 (23 years ago) |
Entity Number: | 2798266 |
ZIP code: | 01824 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 139 BILLERICA ROAD, CHELMSFORD, MA, United States, 01824 |
Address: | 139 Billerica Road, Chelmsford, MA, United States, 01824 |
Name | Role | Address |
---|---|---|
JAMES C. MAXWELL | Chief Executive Officer | 139 BILLERICA ROAD, CHELMSFORD, MA, United States, 01824 |
Name | Role | Address |
---|---|---|
HUB FOUNDATION CO., INC. | DOS Process Agent | 139 Billerica Road, Chelmsford, MA, United States, 01824 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 139 BILLERICA ROAD, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer) |
2014-08-08 | 2024-10-28 | Address | 139 BILLERICA ROAD, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer) |
2014-08-08 | 2024-10-28 | Address | 139 BILLERICA ROAD, CHELMSFORD, MA, 01824, USA (Type of address: Service of Process) |
2008-09-11 | 2014-08-08 | Address | 84 STOW RD, HARVARD, MA, 01451, USA (Type of address: Service of Process) |
2005-01-07 | 2014-08-08 | Address | 84 STOW RD, HARVARD, MA, 01451, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028002545 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
180801007010 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160805006394 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140808006224 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120808006512 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State