Search icon

HAMWORTHY PEABODY COMBUSTION INC.

Headquarter

Company Details

Name: HAMWORTHY PEABODY COMBUSTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1920 (105 years ago)
Entity Number: 14848
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 4111 EAST 37TH STREET NORTH, WICHITA, KS, United States, 67220
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 32000

Share Par Value 25

Type PAR VALUE

Chief Executive Officer

Name Role Address
JASON J. CARDOZA Chief Executive Officer 4111 EAST 37TH STREET NORTH, WICHITA, KS, United States, 67220

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
000-334-013
State:
Alabama
Type:
Headquarter of
Company Number:
0921848
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F15000002032
State:
FLORIDA
Type:
Headquarter of
Company Number:
001335094
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1174668
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0293228
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70104563
State:
ILLINOIS

History

Start date End date Type Value
2024-01-02 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 25
2024-01-02 2024-01-02 Address 4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2021-07-08 2024-01-02 Address 4111 EAST 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
2021-07-08 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
240102001610 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220106002813 2022-01-06 BIENNIAL STATEMENT 2022-01-06
210708001041 2021-07-08 CERTIFICATE OF CHANGE BY ENTITY 2021-07-08
200106060324 2020-01-06 BIENNIAL STATEMENT 2020-01-01
SR-239 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State