HANLON PROVISIONS, INC.

Name: | HANLON PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1986 (39 years ago) |
Entity Number: | 1084534 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 91 JIM'S TRAIL, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE HANLON | DOS Process Agent | 91 JIM'S TRAIL, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
TERRENCE HANLON | Chief Executive Officer | 91 JIM'S TRAIL, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-06 | 2020-12-09 | Address | 25 TIMBER RIDGE DR, HAUPPAUGE, NY, 11788, 3041, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2020-12-09 | Address | 25 TIMBER RIDGE DRIVE, HAUPPAUGE, NY, 11788, 3041, USA (Type of address: Service of Process) |
1998-12-28 | 2000-12-06 | Address | 25 TIMBER RIDGE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1998-12-28 | 2000-12-06 | Address | 25 TIMBER RIDGE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-12-28 | 2000-12-06 | Address | 25 TIMBER RIDGE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209060038 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
181204006088 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161206007916 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141202006666 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121213006053 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State