Search icon

HAMILTON SUNSET CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HAMILTON SUNSET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1990 (35 years ago)
Entity Number: 1436749
ZIP code: 06340
County: Kings
Place of Formation: New York
Address: 1 FORT HILL RD, STE 11, GROTON, CT, United States, 06340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P LABIANCA Chief Executive Officer DIANE LABIANCA, 42 SUNSET ROAD SOUTH, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 FORT HILL RD, STE 11, GROTON, CT, United States, 06340

Links between entities

Type:
Headquarter of
Company Number:
0719978
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2004-05-10 2008-04-21 Address MCDONALD, 42 SUNSET ROAD SOUTH, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2004-05-10 2008-04-21 Address MCDONALD, 42 SUNSET ROAD SOUTH, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1998-04-22 2004-05-10 Address 3525 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1996-05-22 2004-05-10 Address C/O JOSEPH LABIANCA, 42 SUNSET ROAD SOUTH, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1992-11-18 1996-05-22 Address 42 SUNSET ROAD SOUTH, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140714002439 2014-07-14 BIENNIAL STATEMENT 2014-04-01
120615002276 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100422002953 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080421002203 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060419003094 2006-04-19 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State