G.W. HAWK INC.

Name: | G.W. HAWK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1980 (45 years ago) |
Entity Number: | 668713 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 400 SCHULZ ROAD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R. HAWK | Chief Executive Officer | 400 SCHULZ ROAD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 SCHULZ ROAD, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-22 | 2020-07-01 | Address | 100 SCHULZ ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2006-12-18 | 2020-04-22 | Address | 380 SCHULTZ ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2020-04-22 | Address | 380 SCHULTZ ROAD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2020-04-22 | Address | ATTN: JOHN DRENNING, 1800 1 M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2005-01-19 | 2006-12-18 | Address | 380 SCHULTZ RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701000451 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
200422060148 | 2020-04-22 | BIENNIAL STATEMENT | 2018-12-01 |
130109002000 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
101210002372 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081219002602 | 2008-12-19 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State