Name: | HUTCHINGS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1984 (41 years ago) |
Entity Number: | 885357 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 45 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 45 DOLSON AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
DOUGLAS R HUTCHINGS | Chief Executive Officer | 45 DOLSON AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 2002-01-02 | Address | 10 MINE HILL RD, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2008-01-10 | Address | 10 MINE HILL RD, OTISVILLE, NY, 10963, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140228002310 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120202002554 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100113002589 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080110002829 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060201003046 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State