HADEKA STONE CORPORATION

Name: | HADEKA STONE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1974 (51 years ago) |
Entity Number: | 343640 |
ZIP code: | 12837 |
County: | Washington |
Place of Formation: | Vermont |
Address: | 115 StasoLane, Hampton, NY, United States, 12837 |
Principal Address: | 115 Staso Lane, HAMPTON, NY, United States, 12837 |
Name | Role | Address |
---|---|---|
GERALD ANDREW HADEKA | Chief Executive Officer | 1084 SOUTH STREET, PO BOX 1506, CASTLETON, VT, United States, 05735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 StasoLane, Hampton, NY, United States, 12837 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 1084 SOUTH STREET, CASTLETON, VT, 05735, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 1084 SOUTH STREET, PO BOX 1506, CASTLETON, VT, 05735, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | PO BOX 1506, CASTLETON, VT, 05735, USA (Type of address: Chief Executive Officer) |
2010-06-28 | 2024-05-01 | Address | PO BOX 108 / 115 STASO LANE, HAMPTON, NY, 12837, USA (Type of address: Service of Process) |
2010-06-28 | 2024-05-01 | Address | PO BOX 1506, CASTLETON, VT, 05735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040995 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220919000161 | 2022-09-19 | BIENNIAL STATEMENT | 2022-05-01 |
200504062014 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006317 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160608006054 | 2016-06-08 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State