JAMES H. HAMILL ASSOCIATES, INC.
Headquarter
Name: | JAMES H. HAMILL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1951 (74 years ago) |
Entity Number: | 66278 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 120 LINDEN AVENUE, SUITE 150, ROCHESTER, NY, United States, 14625 |
Address: | 120 Linden Oaks, Suite 150, Hamill Insurance, Rochester, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES H. HAMILL ASSOCIATES, INC. | DOS Process Agent | 120 Linden Oaks, Suite 150, Hamill Insurance, Rochester, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
CHARLES N. PASQUALE | Chief Executive Officer | 120 LINDEN AVENUE, SUITE 150, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 120 LINDEN AVENUE, SUITE 150, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
2024-10-02 | 2024-10-02 | Address | 120 LINDEN AVENUE, SUITE 150, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-01-02 | Address | 120 LINDEN AVENUE, SUITE 150, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-01-02 | Address | 120 Linden Oaks, Suite 150, Hamill Insurance, Rochester, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001492 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241002003442 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
210104060965 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
191206060040 | 2019-12-06 | BIENNIAL STATEMENT | 2019-01-01 |
170109007170 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State