Search icon

HM WOOD & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HM WOOD & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231430
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 401 KILBOURN ROAD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 40000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE WOOD Chief Executive Officer 401 KILBOURN ROAD, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
HM WOOD & CO., INC. DOS Process Agent 401 KILBOURN ROAD, ROCHESTER, NY, United States, 14618

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

Unique Entity ID:
F934SJEC9WK6
CAGE Code:
8VY79
UEI Expiration Date:
2022-02-16

Business Information

Activation Date:
2021-03-02
Initial Registration Date:
2021-02-12

Commercial and government entity program

CAGE number:
8VY79
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-03-02
SAM Expiration:
2022-02-16

Contact Information

POC:
STEPHANIE WOOD

Form 5500 Series

Employer Identification Number (EIN):
455090289
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-20 2021-02-16 Address 401 KILBOURN ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2019-03-14 2019-08-20 Address 57 UNIVERSITY AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2018-01-19 2019-03-14 Address 359 NORTH WASHINGTON STREET, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2014-04-15 2019-08-20 Address 65 PENARROW ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2014-04-15 2019-08-20 Address 65 PENARROW ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210216060872 2021-02-16 BIENNIAL STATEMENT 2020-04-01
190820060328 2019-08-20 BIENNIAL STATEMENT 2018-04-01
190314000585 2019-03-14 CERTIFICATE OF CHANGE 2019-03-14
180119000481 2018-01-19 CERTIFICATE OF AMENDMENT 2018-01-19
140415006095 2014-04-15 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State