Search icon

HLM INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RICHARD MAINEY, 5 SUSAN DRIVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JOHN J. HIGGINS, III Chief Executive Officer 886 MILL STREET, WINDHAM, NY, United States, 12496

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State