Name: | HAROLD F. HIBBARD & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1984 (41 years ago) |
Entity Number: | 886840 |
ZIP code: | 14303 |
County: | Niagara |
Place of Formation: | New York |
Address: | 125 PORTAGE ROAD, LEWISTON, NY, United States, 14303 |
Principal Address: | 145 PORTAGE RD, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M HIBBARD | Chief Executive Officer | 125 PORTAGE RD, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 PORTAGE ROAD, LEWISTON, NY, United States, 14303 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-318212 | Alcohol sale | 2024-01-18 | 2024-01-18 | 2027-01-31 | 125 PORTAGE RD, LEWISTON, New York, 14092 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2012-02-03 | Address | 145 PORTAGE RD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2008-01-04 | Address | 581 PARK LANE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2002-01-17 | 2008-01-04 | Address | 125 PORTAGE RD, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
1993-02-18 | 2002-01-17 | Address | 595 SENECA ST, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2002-01-17 | Address | 125 PORTAGE RD, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002249 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120203002129 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
080104003296 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060209002882 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040206002746 | 2004-02-06 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State