HLM INC.

Name: | HLM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2016 |
Entity Number: | 1380066 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | C/O RICHARD MAINEY, 5 SUSAN DRIVE, NEWBURGH, NY, United States, 12550 |
Principal Address: | 5 SUSAN DRIVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RICHARD MAINEY, 5 SUSAN DRIVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOHN J. HIGGINS, III | Chief Executive Officer | 886 MILL STREET, WINDHAM, NY, United States, 12496 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-11 | 2007-08-15 | Address | C/O RICHARD MAINEY, 5 SUSAN DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2003-09-11 | 2007-08-15 | Address | 2A PIER LOUN POINT, 2 PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2003-09-11 | 2007-08-15 | Address | 5 SUSAN DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2001-08-03 | 2003-09-11 | Address | RICHARD E MAINEY, 5 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2001-08-03 | 2003-09-11 | Address | 7 BALMVILLE RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160621000151 | 2016-06-21 | CERTIFICATE OF DISSOLUTION | 2016-06-21 |
110819002562 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090821002120 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
070815003347 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051025002449 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State