GEORGE HAIN & ASSOCIATES, INC.

Name: | GEORGE HAIN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1978 (47 years ago) |
Entity Number: | 503713 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 4 CENTRE DR, STE E, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURTIS G HAIN | Chief Executive Officer | 4 CENTRE DR, STE E, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CENTRE DR, STE E, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 4 CENTRE DR, STE E, ORCHARD PARK, NY, 14127, 4117, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 4 CENTRE DR, STE E, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2024-08-02 | Address | 4 CENTRE DR, STE E, ORCHARD PARK, NY, 14127, 4117, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2024-08-02 | Address | 4 CENTRE DR, STE E, ORCHARD PARK, NY, 14127, 4117, USA (Type of address: Service of Process) |
2000-08-18 | 2002-08-09 | Address | 300 DELAWARE AVE, STE 101, BUFFALO, NY, 14202, 1807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802001553 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220823000708 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200818060332 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
180821006137 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
160801006319 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State