Name: | HOSMER MACHINE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1983 (41 years ago) |
Entity Number: | 884827 |
ZIP code: | 03302 |
County: | Oswego |
Place of Formation: | New Hampshire |
Foreign Legal Name: | HMC CORPORATION |
Fictitious Name: | HOSMER MACHINE COMPANY |
Address: | 1 EAGLE SQUARE, PO BOX 3550, CONCORD, NH, United States, 03302 |
Principal Address: | 284 MAPLE STREET, CONTOOCOOK, NH, United States, 03229 |
Name | Role | Address |
---|---|---|
PETER R. TAYLOR | Chief Executive Officer | 284 MAPLE STREET, CONTOOCOOK, NH, United States, 03229 |
Name | Role | Address |
---|---|---|
ORR & RENO | DOS Process Agent | 1 EAGLE SQUARE, PO BOX 3550, CONCORD, NH, United States, 03302 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-14 | 1997-12-16 | Address | 11 SOUTH STREET, P.O. BOX 1477, CONCORD, NH, 03302, 1477, USA (Type of address: Service of Process) |
1983-12-14 | 1994-02-14 | Address | MAPLE ST., CONTOOCOOK, NH, 03229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226002138 | 2014-02-26 | BIENNIAL STATEMENT | 2013-12-01 |
120110003398 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100202003191 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
071226002096 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060119003119 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State