Name: | HENDRICKSON FLEET SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1986 (39 years ago) |
Entity Number: | 1092066 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 140 HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PROBST | Chief Executive Officer | 140 HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-23 | 2015-11-03 | Address | 190 WEST 9TH STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1993-03-17 | 2015-11-03 | Address | 190 WEST 9TH STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2015-11-03 | Address | 7 LYNHAVEN PLACE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1993-07-23 | Address | 190 WEST 9TH STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1986-06-19 | 1993-03-17 | Address | 1147 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220517001786 | 2022-05-17 | BIENNIAL STATEMENT | 2020-06-01 |
151103002010 | 2015-11-03 | BIENNIAL STATEMENT | 2014-06-01 |
930723002429 | 1993-07-23 | BIENNIAL STATEMENT | 1993-06-01 |
930317002363 | 1993-03-17 | BIENNIAL STATEMENT | 1992-06-01 |
B372248-4 | 1986-06-19 | CERTIFICATE OF INCORPORATION | 1986-06-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State