P.H. GUCKER, INC.

Name: | P.H. GUCKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1984 (41 years ago) |
Entity Number: | 913173 |
ZIP code: | 12944 |
County: | Essex |
Place of Formation: | New York |
Address: | 419 FRONTAGE RD, KEESEVILLE, NY, United States, 12944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER H GUCKER | Chief Executive Officer | 419 FRONTAGE RD, KEESEVILLE, NY, United States, 12944 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 FRONTAGE RD, KEESEVILLE, NY, United States, 12944 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 419 FRONTAGE RD, KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer) |
2000-05-04 | 2025-04-23 | Address | 419 FRONTAGE RD, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process) |
2000-05-04 | 2025-04-23 | Address | 419 FRONTAGE RD, KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2000-05-04 | Address | RD 1 BOX 186A, KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2000-05-04 | Address | RD 1 BOX 186A, KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000034 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
140604006526 | 2014-06-04 | BIENNIAL STATEMENT | 2014-05-01 |
120622002087 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100708003121 | 2010-07-08 | BIENNIAL STATEMENT | 2010-05-01 |
080730002495 | 2008-07-30 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State