Search icon

HEMP HUNTER LABS INC.

Company Details

Name: HEMP HUNTER LABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5462309
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 350 Buell Road, Rochester, NY, United States, 14624
Address: 350 BUELL ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 30000000

Share Par Value 0.0001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FF4MSNS4GPA1 2022-11-16 7500 MIAMI VIEW DR, NORTH BAY VILLAGE, FL, 33141, 4035, USA 500 TECHNOLOGY FARM DRIVE, GENEVA, NY, 14456, 1325, USA

Business Information

Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2021-10-18
Initial Registration Date 2020-06-23
Entity Start Date 2018-12-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PENELOPE FRIEDLAND
Address 7500 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141, USA
Government Business
Title PRIMARY POC
Name PENELOPE FRIEDLAND
Address 7500 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1823904 7500 MIAMI VIEW DRIVE, N. BAY VILLAGE, NY, 33141 7500 MIAMI VIEW DRIVE, N. BAY VILLAGE, NY, 33141 3054954901

Filings since 2020-09-16

Form type D
File number 021-375643
Filing date 2020-09-16
File View File

Chief Executive Officer

Name Role Address
HUNTER FRIEDLAND Chief Executive Officer 350 BUELL ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 BUELL ROAD, ROCHESTER, NY, United States, 14624

Agent

Name Role Address
penelope friedland Agent 350 buell road, ROCHESTER, NY, 14624

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 500 TECHNOLOGY FARM DR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.0001
2024-12-03 2025-03-10 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-03-10 Address 350 Buell Road, Rochester, NY, 14624, USA (Type of address: Service of Process)
2024-12-03 2025-03-10 Address 500 TECHNOLOGY FARM DR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 500 TECHNOLOGY FARM DR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-03-10 Address HEMP HUNTER LABS, INC., 500 TECHNOLOGY FARM DR., GENEVA, NY, 14456, USA (Type of address: Registered Agent)
2024-12-03 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
250310001310 2025-02-27 CERTIFICATE OF CHANGE BY ENTITY 2025-02-27
241203002731 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221215002788 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201201061398 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200911000399 2020-09-11 CERTIFICATE OF AMENDMENT 2020-09-11
200729000086 2020-07-29 CERTIFICATE OF CHANGE 2020-07-29
191001000269 2019-10-01 CERTIFICATE OF AMENDMENT 2019-10-01
181220010236 2018-12-20 CERTIFICATE OF INCORPORATION 2018-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347902355 0213600 2024-11-26 350 BUELL ROAD, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-11-26
Case Closed 2025-01-02

Related Activity

Type Complaint
Activity Nr 2226022
Safety Yes
Health Yes

Date of last update: 23 Mar 2025

Sources: New York Secretary of State