Search icon

J. HICKS CO., LTD.

Company Details

Name: J. HICKS CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2017 (7 years ago)
Entity Number: 5240683
ZIP code: 14221
County: Chenango
Place of Formation: New York
Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221
Principal Address: 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, United States, 13460

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J HICKS CO LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 823523813 2022-04-01 J HICKS CO LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3155340001
Plan sponsor’s address 182 CASEY CHEESE FACTORY RD, SHERBURNE, NY, 13460

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
JOSHUA HICKS Chief Executive Officer 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-12-28 Address 182 CASEY CHEESE FACTORY RD., SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer)
2017-11-27 2023-12-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-11-27 2023-12-28 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-11-27 2023-12-28 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001382 2023-12-28 BIENNIAL STATEMENT 2023-12-28
191127060246 2019-11-27 BIENNIAL STATEMENT 2019-11-01
171127010465 2017-11-27 CERTIFICATE OF INCORPORATION 2017-11-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State