Name: | HINMAN MILLS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1941 (84 years ago) |
Entity Number: | 53229 |
ZIP code: | 13754 |
County: | Broome |
Place of Formation: | New York |
Address: | 48 FRONT ST, DEPOSIT, NY, United States, 13754 |
Shares Details
Shares issued 0
Share Par Value 160000
Type CAP
Name | Role | Address |
---|---|---|
TRACY B MARTIN | Chief Executive Officer | 48 FRONT ST, DEPOSIT, NY, United States, 13754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 FRONT ST, DEPOSIT, NY, United States, 13754 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-07 | 2003-04-23 | Address | 48 FRONT STREET, DEPOSIT, NY, 13754, USA (Type of address: Service of Process) |
2001-05-07 | 2003-04-23 | Address | 48 FRONT STREET, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2003-04-23 | Address | 48 FRONT STREET, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office) |
1992-11-18 | 2001-05-07 | Address | 48 FRONT ST, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office) |
1992-11-18 | 2001-05-07 | Address | 48 FRONT ST, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130510002327 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110523003031 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090421002490 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070611002405 | 2007-06-11 | BIENNIAL STATEMENT | 2007-05-01 |
050815002492 | 2005-08-15 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State