Name: | HILLSIDE CARTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1959 (66 years ago) |
Entity Number: | 120631 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 170-21 DOUGLAS AVE, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170-21 DOUGLAS AVE, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
PETER L REALI | Chief Executive Officer | 170-21 DOUGLAS AVE, JAMAICA, NY, United States, 11433 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-11 | 2001-07-03 | Address | 170-21 DOUGLAS AVE, JAMAICA, NY, 11433, 1220, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1997-06-11 | Address | 51-25 244 STREET, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1997-06-11 | Address | 51-25 244 STREET, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
1959-06-22 | 1997-06-11 | Address | 170-27 DOUGLAS AVE., JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030626002420 | 2003-06-26 | BIENNIAL STATEMENT | 2003-06-01 |
010703002737 | 2001-07-03 | BIENNIAL STATEMENT | 2001-06-01 |
970611002081 | 1997-06-11 | BIENNIAL STATEMENT | 1997-06-01 |
930316002832 | 1993-03-16 | BIENNIAL STATEMENT | 1992-06-01 |
B470725-2 | 1987-03-17 | ASSUMED NAME CORP INITIAL FILING | 1987-03-17 |
166218 | 1959-06-22 | CERTIFICATE OF INCORPORATION | 1959-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11848421 | 0215600 | 1978-04-12 | 170-10 DOUGLAS AVE, New York -Richmond, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-04-26 |
Abatement Due Date | 1978-05-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1978-04-26 |
Abatement Due Date | 1978-05-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1978-04-26 |
Abatement Due Date | 1978-05-05 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State