Search icon

THE HORNE PRODUCTS, INC.

Company Details

Name: THE HORNE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1986 (39 years ago)
Entity Number: 1047708
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 144 VERDI ST., E. FARMINGDALE, NY, United States, 11735
Address: 144 VERDI STREET, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L. HIND Chief Executive Officer 144 VERDI ST., E. FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 VERDI STREET, EAST FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112782108
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-14 2000-02-01 Address 144 VERDI STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-10-14 2000-02-01 Address 144 VERDI STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1986-01-06 1993-10-14 Address BARNOSKY & ARMENTANO, 22 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002448 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120130002846 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100125002767 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080102002859 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060203002712 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State