Search icon

HAFT DOUGHERTY AND CONNELL INC.

Company Details

Name: HAFT DOUGHERTY AND CONNELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1990 (35 years ago)
Date of dissolution: 20 Apr 2023
Entity Number: 1449131
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 450 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAFT DOUGHERTY AND CONNELL INC. DOS Process Agent 450 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
KEVIN DOUGHERTY Chief Executive Officer 450 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 532 BROADHOLLOW ROAD, SUITE 109, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 450 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-05-05 2023-07-25 Address 532 BROADHOLLOW RD SUITE 109, SUITE 109, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2015-11-12 2023-07-25 Address 532 BROADHOLLOW ROAD, SUITE 109, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2015-11-12 2020-05-05 Address 532 BROADHOLLOW ROAD, SUITE 109, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725003889 2023-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-20
220915002300 2022-09-15 BIENNIAL STATEMENT 2022-05-01
200505060107 2020-05-05 BIENNIAL STATEMENT 2020-05-01
190924060129 2019-09-24 BIENNIAL STATEMENT 2018-05-01
151112002017 2015-11-12 BIENNIAL STATEMENT 2014-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State