Search icon

HOS-COT BUILDERS, INC.

Company Details

Name: HOS-COT BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1980 (45 years ago)
Date of dissolution: 25 Sep 2023
Entity Number: 606993
ZIP code: 05201
County: Rensselaer
Place of Formation: Vermont
Address: 1107 carpenter hill road, BENNINGTON, VT, United States, 05201
Principal Address: 628 SOUTH STREET, HOOSICK, NY, United States, 12089

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1107 carpenter hill road, BENNINGTON, VT, United States, 05201

Chief Executive Officer

Name Role Address
SAMUEL C. COTTRELL Chief Executive Officer BOX 12, SOUTH STREET, HOOSICK, NY, United States, 12089

Form 5500 Series

Employer Identification Number (EIN):
030253200
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-25 2023-09-25 Address BOX 12, SOUTH STREET, HOOSICK, NY, 12089, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address BOX 12, SOUTH STREET, HOOSICK, NY, 12089, 0012, USA (Type of address: Chief Executive Officer)
1994-04-28 2023-09-25 Address BOX 12, SOUTH STREET, HOOSICK, NY, 12089, 0012, USA (Type of address: Chief Executive Officer)
1994-04-28 2023-09-25 Address BOX 12, SOUTH STREET, HOOSICK, NY, 12089, 0012, USA (Type of address: Service of Process)
1980-02-04 1994-04-28 Address 201 WEEKS ST, BENNINGTON, VT, 05201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002525 2023-09-07 SURRENDER OF AUTHORITY 2023-09-07
221118000318 2022-11-18 BIENNIAL STATEMENT 2022-02-01
140207002109 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120306002441 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100222002221 2010-02-22 BIENNIAL STATEMENT 2010-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State