HARDING INDUSTRIES LTD.

Name: | HARDING INDUSTRIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1985 (40 years ago) |
Entity Number: | 1017942 |
ZIP code: | 12550 |
County: | Rockland |
Place of Formation: | New York |
Address: | 106 CHADWICK PLACE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GOLDBERG | DOS Process Agent | 106 CHADWICK PLACE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
HOWARD GOLDBERG | Chief Executive Officer | 106 CHADWICK PLACE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 2008-04-01 | Address | 18 JEFFREY PL, MONSEY, NY, 10952, 2703, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2008-04-01 | Address | 18 JEFFREY PL, MONSEY, NY, 10952, 2703, USA (Type of address: Principal Executive Office) |
1992-12-10 | 2008-04-01 | Address | 18 JEFFREY PL, MONSEY, NY, 10952, 2703, USA (Type of address: Service of Process) |
1985-12-12 | 1992-12-10 | Address | 18 JEFFREY PLACE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140225002603 | 2014-02-25 | BIENNIAL STATEMENT | 2013-12-01 |
120113002820 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100302002731 | 2010-03-02 | BIENNIAL STATEMENT | 2009-12-01 |
080401002629 | 2008-04-01 | BIENNIAL STATEMENT | 2007-12-01 |
031121002272 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State