Search icon

NHC RESOURCES, INC.

Company Details

Name: NHC RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2011 (14 years ago)
Entity Number: 4152793
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 200 BAKER AVENUE, SUITE 300, CONCORD, MA, United States, 01742

Chief Executive Officer

Name Role Address
DOUG FABBRICATORE Chief Executive Officer 200 BAKER AVENUE, SUITE 300, CONCORD, MA, United States, 01742

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 200 BAKER AVENUE, SUITE 300, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-05 Address 200 BAKER AVENUE, SUITE 300, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
2015-03-03 2023-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-03 2023-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-10-03 2019-10-03 Address 420 BEDFORD STREET, SUITE 250, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005002153 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211004003086 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191003060482 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171004000028 2017-10-04 ERRONEOUS ENTRY 2017-10-04
DP-2218949 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State