ERHARDT ADJUSTMENT COMPANY, INC.

Name: | ERHARDT ADJUSTMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1988 (37 years ago) |
Entity Number: | 1291525 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK STREET, SUITE 403, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E ERHARDT | DOS Process Agent | 377 OAK STREET, SUITE 403, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THOMAS E ERHARDT | Chief Executive Officer | 377 OAK STREET, SUITE 403, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-21 | 2008-09-24 | Address | 126 THIRD ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1998-10-21 | 2008-09-24 | Address | 126 THIRD ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1998-10-21 | 2008-09-24 | Address | 126 THIRD ST, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-06-11 | 1998-10-21 | Address | 585 STEWART AVENUE, SUITE 408, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-06-11 | 1998-10-21 | Address | 585 STEWART AVENUE, SUITE 408, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080924003128 | 2008-09-24 | BIENNIAL STATEMENT | 2008-09-01 |
060913002731 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041014002475 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
020905002201 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
000929002043 | 2000-09-29 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State