Name: | HAMILTON PRINTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1912 (113 years ago) |
Entity Number: | 30713 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 22 HAMILTON WAY, CASTLETON-ON-HUDSON, NY, United States, 12033 |
Address: | 22 HAMILTON WAY, CASTLETON ON HUDSON, NY, United States, 12033 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
JOHN PAEGLOW | Chief Executive Officer | 22 HAMILTON WAY, CASTLETON-ON-HUDSON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 HAMILTON WAY, CASTLETON ON HUDSON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-10 | 2008-06-04 | Address | PO BOX 232, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1996-06-10 | 2012-06-06 | Address | 22 HAMILTON WAY, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1996-06-10 | Address | 1897 RIVER ROAD, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1996-06-10 | Address | 1897 RIVER ROAD, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Chief Executive Officer) |
1986-02-26 | 1996-06-10 | Address | PO BOX 232, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121210072 | 2012-12-10 | ASSUMED NAME CORP INITIAL FILING | 2012-12-10 |
120606006439 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100610002826 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
080604002577 | 2008-06-04 | BIENNIAL STATEMENT | 2008-06-01 |
060523003825 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State