Search icon

HUNGERFORD & TERRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUNGERFORD & TERRY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1933 (92 years ago)
Entity Number: 32598
ZIP code: 12305
County: Albany
Place of Formation: Delaware
Principal Address: 226 ATLANTIC AVENUE, CLAYTON, NJ, United States, 08312
Address: 147 BARRETT ST, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
RICHARD G DELLA RATTA ESQ DOS Process Agent 147 BARRETT ST, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
THOMAS J CARROCINO Chief Executive Officer 226 ATLANTIC AVE, CLAYTON, NJ, United States, 08312

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 226 ATLANTIC AVE, CLAYTON, NJ, 08312, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 226 ATLANTIC AVE, CLAYTON, NJ, 08312, 0650, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 226 ATLANTIC AVE, CLAYTON, NJ, 08312, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-07-01 Address 226 ATLANTIC AVE, CLAYTON, NJ, 08312, 0650, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 226 ATLANTIC AVE, CLAYTON, NJ, 08312, 0650, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701047261 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230720002871 2023-07-20 BIENNIAL STATEMENT 2023-07-01
230207002039 2023-02-07 BIENNIAL STATEMENT 2021-07-01
190701060155 2019-07-01 BIENNIAL STATEMENT 2019-07-01
20170511084 2017-05-11 ASSUMED NAME CORP INITIAL FILING 2017-05-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State