DAVE HAYES APPLIANCE CENTER, INC.

Name: | DAVE HAYES APPLIANCE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1970 (55 years ago) |
Entity Number: | 287550 |
ZIP code: | 13495 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5168 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID P. HAYES | Chief Executive Officer | 5168 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5168 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 2000-04-13 | Address | 1904 GENESEE STREET, UTICA, NY, 13502, 5694, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2000-04-13 | Address | 1904 GENESEE STREET, UTICA, NY, 13502, 5694, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2000-04-13 | Address | 1904 GENESEE STREET, UTICA, NY, 13502, 5694, USA (Type of address: Service of Process) |
1970-01-15 | 1993-04-05 | Address | 1920 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140205002229 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120305002221 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100108002040 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
080102002207 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060130003137 | 2006-01-30 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State