Search icon

HIGH STANDARDS HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGH STANDARDS HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1982 (43 years ago)
Entity Number: 803415
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 523 CO HWY 126, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E DUEMLER DOS Process Agent 523 CO HWY 126, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
ROBERT DUEMLER Chief Executive Officer 4313 STATE HWY 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2000-11-17 2002-10-29 Address 523 CO HWY 12G, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1996-11-18 2000-11-17 Address 523 CO HWY 126, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1996-11-18 2006-10-20 Address RD 4, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-03-17 1996-11-18 Address RD #4, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1993-03-17 1996-11-18 Address RD #4, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161230006099 2016-12-30 BIENNIAL STATEMENT 2016-11-01
150226006176 2015-02-26 BIENNIAL STATEMENT 2014-11-01
121228002278 2012-12-28 BIENNIAL STATEMENT 2012-11-01
081117002882 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061020002038 2006-10-20 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State