Name: | R. B. HUMPHREYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1977 (48 years ago) |
Entity Number: | 437045 |
ZIP code: | 13490 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 427, WESTMORELAND, NY, United States, 13490 |
Principal Address: | 32300 NORTHWEST HIGHWAY, SUITE 215, FARMINGTON HILLS, MI, United States, 48334 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 427, WESTMORELAND, NY, United States, 13490 |
Name | Role | Address |
---|---|---|
LOUIS GLAZIER | Chief Executive Officer | 32300 NORTHWEST HIGHWAY, SUITE 215, FARMINGTON HILLS, MI, United States, 48334 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
L4VL-2017731-29937 | 2017-07-31 | 2017-08-02 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
L4VL-2017731-29794 | 2017-07-31 | 2017-08-01 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 32300 NORTHWEST HIGHWAY, SUITE 215, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 32300 NORTHWEST HIGHWAY, SUITE 200, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-05-04 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-04-18 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001991 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
130709006625 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
120809002857 | 2012-08-09 | BIENNIAL STATEMENT | 2011-06-01 |
20100604031 | 2010-06-04 | ASSUMED NAME CORP INITIAL FILING | 2010-06-04 |
050823002727 | 2005-08-23 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State