Name: | HARDWOOD TRANSFORMATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2013 (12 years ago) |
Entity Number: | 4447218 |
ZIP code: | 13493 |
County: | Oswego |
Place of Formation: | New York |
Address: | 259 CC ROAD, WILLIAMSTOWN, NY, United States, 13493 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 259 CC ROAD, WILLIAMSTOWN, NY, United States, 13493 |
Name | Role | Address |
---|---|---|
JOSEPH A. MARMON | Chief Executive Officer | 259 CC ROAD, WILLIAMSTOWN, NY, United States, 13493 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 259 CC ROAD, WILLIAMSTOWN, NY, 13493, 3314, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 259 CC ROAD, WILLIAMSTOWN, NY, 13493, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-01 | 2024-05-20 | Address | 259 CC ROAD, WILLIAMSTOWN, NY, 13493, 3314, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-05-20 | Address | 259 CC ROAD, WILLIAMSTOWN, NY, 13493, 3314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520000037 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
190801061222 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
180601000671 | 2018-06-01 | CERTIFICATE OF CHANGE | 2018-06-01 |
180501006296 | 2018-05-01 | BIENNIAL STATEMENT | 2017-08-01 |
130819000393 | 2013-08-19 | CERTIFICATE OF INCORPORATION | 2013-08-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State