Search icon

HARDWOOD GROVE PROPERTY MANAGEMENT, INC.

Company Details

Name: HARDWOOD GROVE PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2003 (22 years ago)
Entity Number: 2858630
ZIP code: 12513
County: Columbia
Place of Formation: New York
Address: 325 CATSKILL VIEW ROAD, PO BOX 472, CLAVERACK, NY, United States, 12513
Principal Address: 325 CATSKILL VIEW ROAD, CLAVERACK, NY, United States, 12513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 CATSKILL VIEW ROAD, PO BOX 472, CLAVERACK, NY, United States, 12513

Chief Executive Officer

Name Role Address
TIMOTHY WYMAN Chief Executive Officer 325 CATSKILL VIEW ROAD, CLAVERACK, NY, United States, 12513

History

Start date End date Type Value
2025-05-05 2025-05-05 Address PO BOX 472, CLAVERACK, NY, 12513, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 325 CATSKILL VIEW ROAD, CLAVERACK, NY, 12513, 0472, USA (Type of address: Chief Executive Officer)
2007-04-03 2025-05-05 Address 325 CATSKILL VIEW ROAD, CLAVERACK, NY, 12513, 0472, USA (Type of address: Chief Executive Officer)
2007-04-03 2025-05-05 Address 325 CATSKILL VIEW ROAD, PO BOX 472, CLAVERACK, NY, 12513, USA (Type of address: Service of Process)
2005-02-11 2007-04-03 Address 325 CATSKILL VIEW RD, CLAVERACK, NY, 12513, 0472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505003644 2025-05-05 BIENNIAL STATEMENT 2025-05-05
150127006020 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130215002220 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110118002182 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090116002661 2009-01-16 BIENNIAL STATEMENT 2009-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 851-2291
Add Date:
2006-05-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State