Name: | HEARTH, CABINETS AND MORE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2003 (22 years ago) |
Entity Number: | 2911549 |
ZIP code: | 13135 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 8374 OSWEGO PL, BALDWINSVILLE, NY, United States, 13027 |
Address: | 54 Spring St, Phoenix, NY, United States, 13135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEARTH, CABINETS AND MORE, LTD. | DOS Process Agent | 54 Spring St, Phoenix, NY, United States, 13135 |
Name | Role | Address |
---|---|---|
RICHARD D HOVEY | Chief Executive Officer | PO BOX 2700, LIVERPOOL, NY, United States, 13089 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | PO BOX 2700, LIVERPOOL, NY, 13089, 2700, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | PO BOX 2700, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | PO BOX 2700, LIVERPOOL, NY, 13089, 2700, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | PO BOX 2700, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000253 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230501002674 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210503061223 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061105 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180530002016 | 2018-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State