Name: | HUBER & HUBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1985 (40 years ago) |
Entity Number: | 972953 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 3092 CRITTENDEN ROAD, ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE J. HUBER | Chief Executive Officer | 3092 CRITTENDEN ROAD, ALDEN, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3092 CRITTENDEN ROAD, ALDEN, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 3092 CRITTENDEN ROAD, ALDEN, NY, 14004, 8525, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 3092 CRITTENDEN ROAD, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2024-11-01 | Address | 3092 CRITTENDEN ROAD, ALDEN, NY, 14004, 8525, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2007-02-26 | Address | 3092 CRITTENDEN ROAD, ALDEN, NY, 14004, 8525, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 1997-04-04 | Address | 3092 CRITTENDEN ROAD, ALDEN, NY, 14004, 8525, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036251 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
130408002741 | 2013-04-08 | BIENNIAL STATEMENT | 2013-02-01 |
110308002190 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090202002860 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070226002639 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State