Search icon

JOSEPH M. HOSTIG, SR., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH M. HOSTIG, SR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1982 (43 years ago)
Date of dissolution: 16 Jul 2019
Entity Number: 804854
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Address: PO BOX 39, 27 SARATOGA AVE, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 39, 27 SARATOGA AVE, WATERFORD, NY, United States, 12188

Chief Executive Officer

Name Role Address
JOSEPH M HOSTIG SR Chief Executive Officer PO BOX 39, 27 SARATOGA AVE, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
2004-12-13 2006-10-26 Address PO BOX 39, WATERFORD, NY, 12047, USA (Type of address: Service of Process)
1993-11-02 2002-11-05 Address B&J AUTO SUPPLY, 27 SARATOGA AVENUE, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)
1993-11-02 2004-12-13 Address P.O. BOX 73, COHOES, NY, 12047, 0073, USA (Type of address: Service of Process)
1992-11-17 2002-11-05 Address B&J AUTO SUPPLY, 27 SARATOGA AVENUE, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
1992-11-17 1993-11-02 Address B&J AUTO SUPPLY, 27 SARATOGA AVENUE, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190716000820 2019-07-16 CERTIFICATE OF DISSOLUTION 2019-07-16
081104003201 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061026002929 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041213002466 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021105002144 2002-11-05 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State