HAMPTON BAYS MONUMENT CO., INC.

Name: | HAMPTON BAYS MONUMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1991 (34 years ago) |
Date of dissolution: | 18 May 2018 |
Entity Number: | 1541649 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 PONQUOGUE AVENUE, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R. SCOTT | Chief Executive Officer | 20 PONQUOGUE AVENUE, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 PONQUOGUE AVENUE, HAMPTON BAYS, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 1995-04-20 | Address | 20 PONQUOGUE AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1995-04-20 | Address | 20 PONQUOGUE AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1995-04-20 | Address | 20 PONQUOGUE AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
1991-04-19 | 1992-11-16 | Address | 20 PONQUOQUE AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180518000256 | 2018-05-18 | CERTIFICATE OF DISSOLUTION | 2018-05-18 |
130419002623 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110603003318 | 2011-06-03 | BIENNIAL STATEMENT | 2011-04-01 |
090330002876 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070410002504 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State