Search icon

HAMILTON CAVANAUGH, INC.

Company Details

Name: HAMILTON CAVANAUGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1986 (39 years ago)
Entity Number: 1113545
ZIP code: 10603
County: New York
Place of Formation: New York
Address: 661 North Broadway, North White Plains, NY, United States, 10603

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HAMILTON Chief Executive Officer 661 NORTH BROADWAY, NORTH WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
JOHN HAMILTON DOS Process Agent 661 North Broadway, North White Plains, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
112823147
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 661 NORTH BROADWAY, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 2975 WESTCHESTER AVE, STE 114, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address HAMILTON CAVANAUGH & ASSOCIATE, 661 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2000-11-03 2024-09-03 Address HAMILTON CAVANAUGH & ASSOCIATE, 661 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1986-09-22 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903005004 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220217002675 2022-02-17 BIENNIAL STATEMENT 2022-02-17
120917002422 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100922002106 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080910002457 2008-09-10 BIENNIAL STATEMENT 2008-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State