Search icon

HILL-N-DALE ABSTRACTERS, INC.

Company Details

Name: HILL-N-DALE ABSTRACTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1972 (53 years ago)
Entity Number: 327732
ZIP code: 10924
County: Orange
Place of Formation: New York
Principal Address: 20 SCOTCHTOWN AVENUE, GOSHEN, NY, United States, 10924
Address: PO BOX 547, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 547, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
JOHN M WOOD Chief Executive Officer 45 SOUTH KAISERTOWN ROAD, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
141542923
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 24 BRIDGE STREET, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 45 SOUTH KAISERTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2017-07-13 2024-04-01 Address 24 BRIDGE STREET, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2014-09-30 2017-07-13 Address 62 DAISY LN, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2002-06-07 2024-04-01 Address PO BOX 547, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039965 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220727001653 2022-07-27 BIENNIAL STATEMENT 2022-04-01
200401060805 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403006624 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170713006230 2017-07-13 BIENNIAL STATEMENT 2016-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State