CATHERINE HURTGAM CPA, P.C.

Name: | CATHERINE HURTGAM CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2007 (18 years ago) |
Entity Number: | 3564644 |
ZIP code: | 14105 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2886 DRUM ROAD, MIDDLEPORT, NY, United States, 14105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE HURTGAM CPA, P.C. | DOS Process Agent | 2886 DRUM ROAD, MIDDLEPORT, NY, United States, 14105 |
Name | Role | Address |
---|---|---|
CATHERINE HURTGAM | Chief Executive Officer | 2886 DRUM ROAD, MIDDLEPORT, NY, United States, 14105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-16 | 2024-11-16 | Address | 2886 DRUM ROAD, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
2017-09-05 | 2024-11-16 | Address | 2886 DRUM ROAD, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
2017-09-05 | 2024-11-16 | Address | 2886 DRUM ROAD, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process) |
2009-09-15 | 2017-09-05 | Address | 6601 S TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2009-09-15 | 2017-09-05 | Address | 6601 S TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241116000228 | 2024-11-16 | BIENNIAL STATEMENT | 2024-11-16 |
190903060048 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905007592 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150902006588 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130906006350 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State