Name: | C.R. HAMILTON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1953 (72 years ago) |
Entity Number: | 91244 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 44 Railroad Street, Huntington Station, NY, United States, 11746 |
Principal Address: | 44 RAILROAD STREET, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
CRAIG R. HAMILTON | Chief Executive Officer | 44 RAILROAD STREET, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 Railroad Street, Huntington Station, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2023-08-30 | Address | 44 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2023-08-30 | Address | 44 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1993-07-28 | Address | 44 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1991-05-02 | 2023-08-30 | Address | 44 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1991-05-02 | 1991-07-02 | Name | R.B. HAMILTON MOVING & STORAGE CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830003176 | 2023-08-30 | BIENNIAL STATEMENT | 2023-04-01 |
210816000951 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
210816000952 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190417060178 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170404007087 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State