F. E. HALE MFG. CO.
Headquarter
Name: | F. E. HALE MFG. CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1907 (118 years ago) |
Entity Number: | 28387 |
ZIP code: | 13502 |
County: | Herkimer |
Place of Formation: | New York |
Address: | F E HALE MFG CO, 11206 COSBY MANOR RD, UTICA, NY, United States, 13502 |
Principal Address: | 11206 COSBY MANOR RD, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
F. E. HALE MFG. CO. | DOS Process Agent | F E HALE MFG CO, 11206 COSBY MANOR RD, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JAMES D. BENSON | Chief Executive Officer | 11206 COSBY MANOR RD., UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 11206 COSBY MANOR RD., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 120 BENSON PLACE, FRANKFORT, NY, 13340, 0186, USA (Type of address: Chief Executive Officer) |
2021-05-18 | 2024-05-06 | Address | F E HALE MFG CO, PO BOX 186, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
2018-09-07 | 2021-05-18 | Address | F E HALE MFG CO, PO BOX 186, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
2007-09-11 | 2024-05-06 | Address | 120 BENSON PLACE, FRANKFORT, NY, 13340, 0186, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506003702 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
210518060498 | 2021-05-18 | BIENNIAL STATEMENT | 2019-09-01 |
180907006216 | 2018-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
130906006080 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110915002659 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State