Search icon

GUS' RED HOTS, INC.

Company Details

Name: GUS' RED HOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1971 (54 years ago)
Entity Number: 308402
ZIP code: 12962
County: Clinton
Place of Formation: New York
Address: 5 CMDR THOMAS MACDONOUGH HWY, MORRISONVILLE, NY, United States, 12962
Principal Address: 5 CMDR THOMAS MACDONOUGH HWY, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT STEELE Chief Executive Officer 5 CMDR THOMAS MACDONOUGH HWY, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 CMDR THOMAS MACDONOUGH HWY, MORRISONVILLE, NY, United States, 12962

History

Start date End date Type Value
2009-05-20 2021-05-04 Address 5 CMDR THOMAS MACDONOUGH HWY, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2005-07-22 2009-05-20 Address 3 CUMBERLAND HEAD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2005-07-22 2009-05-20 Address 3 CUMBERLAND HEAD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1999-05-10 2009-05-20 Address 307 GEN LEROY MANOR RD, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)
1995-04-10 2005-07-22 Address 3 CUMBERLAND HEAD RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210504061369 2021-05-04 BIENNIAL STATEMENT 2021-05-01
210204060993 2021-02-04 BIENNIAL STATEMENT 2019-05-01
20150112046 2015-01-12 ASSUMED NAME CORP DISCONTINUANCE 2015-01-12
20140514061 2014-05-14 ASSUMED NAME CORP INITIAL FILING 2014-05-14
130617002021 2013-06-17 BIENNIAL STATEMENT 2013-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State