Name: | HOWE BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1953 (72 years ago) |
Entity Number: | 91859 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 16 SWEETMILK CREEK RD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 SWEETMILK CREEK RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
WAYNE A HOWE | Chief Executive Officer | 16 SWEETMILK CREEK RD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 1997-06-30 | Address | RD #6, BOX 16, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1997-06-30 | Address | RD #6, BOX 16, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1997-06-30 | Address | RD #6, BOX 16, TROY, NY, 12180, USA (Type of address: Service of Process) |
1953-07-09 | 1993-02-18 | Address | RD 1, BRUNSWICK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170714006224 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
150707006451 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130708007124 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110726002452 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090629002405 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State