HOFF ASSOCIATES MFG. REPS., INC.
Headquarter
Name: | HOFF ASSOCIATES MFG. REPS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1974 (52 years ago) |
Entity Number: | 336420 |
ZIP code: | 14425 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5815 COUNTY ROAD 41, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. HOFF | Chief Executive Officer | 5815 COUNTY ROAD 41, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5815 COUNTY ROAD 41, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-23 | 2021-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-04-08 | 2006-03-10 | Address | 5815 COUNTY ROAD 41, FARMINGTON, NY, 14617, USA (Type of address: Chief Executive Officer) |
2002-04-08 | 2006-03-10 | Address | 5815 COUNTY ROAD 41, FARMINGTON, NY, 14617, USA (Type of address: Service of Process) |
2002-04-08 | 2006-03-10 | Address | 5815 COUNTY ROAD 41, FARMINGTON, NY, 14617, USA (Type of address: Principal Executive Office) |
2000-03-13 | 2002-04-08 | Address | 5815 COUNTY ROAD 41, FARMINGTON, NY, 14425, 9103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211101002684 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
190429060102 | 2019-04-29 | BIENNIAL STATEMENT | 2018-02-01 |
140417002217 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120305002572 | 2012-03-05 | BIENNIAL STATEMENT | 2012-02-01 |
100302002539 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State