HOOSICK DISTRIBUTORS, INC.

Name: | HOOSICK DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1982 (43 years ago) |
Entity Number: | 747800 |
ZIP code: | 12090 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 3909 NY 7, HOOSICK FALLS, NY, United States, 12090 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3909 NY 7, HOOSICK FALLS, NY, United States, 12090 |
Name | Role | Address |
---|---|---|
CHRIS D. RAYNER | Chief Executive Officer | 3909 NY 7, HOOSICK FALLS, NY, United States, 12090 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-28 | 2008-01-03 | Address | 3909 NY7, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer) |
2000-02-28 | 2001-12-17 | Address | 48 EDDY RD., BUSKIRK, NY, 12028, USA (Type of address: Principal Executive Office) |
1998-02-11 | 2000-02-28 | Address | 3909 NY 7, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office) |
1998-02-11 | 2000-02-28 | Address | 3909 NY 7, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer) |
1994-01-05 | 1998-02-11 | Address | 20 DANFORTH STREET, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002170 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120125002331 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100114002094 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080103002814 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060203002472 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State