Search icon

HALMAR PERISHABLES CENTER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HALMAR PERISHABLES CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1990 (35 years ago)
Date of dissolution: 24 Apr 2012
Entity Number: 1478619
ZIP code: 12550
County: New York
Place of Formation: New York
Address: ATTN: WILLIAM MURPHY, 30 GRANDVIEW DRIVE, NEWBURGH, NY, United States, 12550
Principal Address: 30 GRANDVIEW DRIVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
WILLIAM MURPHY Agent 14 DOGWOOD HILLS ROAD, NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: WILLIAM MURPHY, 30 GRANDVIEW DRIVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MICHAEL MALAGIERO Chief Executive Officer 30 GRANDVIEW DRIVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2006-04-26 2010-12-06 Address ATTN: MR. WILLIAM MURPHY, 14 DOGWOOD HILLS ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2004-12-01 2010-12-06 Address 14 DOGWOOD HILLS ROAD, NEWBURGH, NY, 12550, 2028, USA (Type of address: Principal Executive Office)
2004-12-01 2010-12-06 Address 14 DOGWOOD HILLS ROAD, NEWBURGH, NY, 12550, 2028, USA (Type of address: Chief Executive Officer)
2002-10-01 2004-12-01 Address C/O GIARDINO, 34 JAMES COURT, MAHOPAC, NY, 10541, 3092, USA (Type of address: Chief Executive Officer)
2002-10-01 2004-12-01 Address C/O GIARDINO, 34 JAMES COURT, MAHOPAC, NY, 10541, 3092, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120424000987 2012-04-24 CERTIFICATE OF DISSOLUTION 2012-04-24
101206002044 2010-12-06 BIENNIAL STATEMENT 2010-10-01
081007002828 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061016002134 2006-10-16 BIENNIAL STATEMENT 2006-10-01
060426000066 2006-04-26 CERTIFICATE OF CHANGE 2006-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State