Name: | HILLSIDE GARDEN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1974 (51 years ago) |
Entity Number: | 333888 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 1449 FRONT STREET, BINGHAMTON, NY, United States, 13901 |
Address: | 2153 FARM TO MARKET ROAD, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES B. HOTELING | Chief Executive Officer | CASEY KRAUSE, 1449 FRONT STREET, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
C/O CASEY KRAUSE | DOS Process Agent | 2153 FARM TO MARKET ROAD, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-01 | 2000-02-29 | Address | 1449 FRONT STREET, BINGHAMTON, NY, 13901, 1199, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 2018-02-22 | Address | 1449 FRONT STREET, BINGHAMTON, NY, 13901, 1199, USA (Type of address: Service of Process) |
1993-02-26 | 1994-02-01 | Address | 1441 FRONT ST, BINGHAMTON, NY, 13901, 1151, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1994-02-01 | Address | 1441 FRONT ST, BINGHAMTON, NY, 13901, 1151, USA (Type of address: Principal Executive Office) |
1993-02-26 | 1994-02-01 | Address | 1441 FRONT ST, BINGHAMTON, NY, 13901, 1151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180222000616 | 2018-02-22 | CERTIFICATE OF CHANGE | 2018-02-22 |
140304002007 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120209002219 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100126002700 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080108003230 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State