Search icon

HELAYNE TRUCKING INC.

Company Details

Name: HELAYNE TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1991 (34 years ago)
Entity Number: 1552601
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 19 WILLBEN LANE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVRAHAM GILLER Chief Executive Officer 19 WILLBEN LANE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
AVRAHAM GILLER DOS Process Agent 19 WILLBEN LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2011-06-17 2013-06-20 Address 19 WILLBEN LANE, PLAINVIEW, NY, 11803, 2239, USA (Type of address: Chief Executive Officer)
2009-06-01 2011-06-17 Address 19 WILLBEN LANE, PLAINVIEW, NY, 11803, 2239, USA (Type of address: Chief Executive Officer)
1999-06-21 2013-06-20 Address 19 WILLBEN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-07-01 2013-06-20 Address 19 WILLBEN LANE, PLAINVIEW, NY, 11803, 2239, USA (Type of address: Principal Executive Office)
1993-07-01 2009-06-01 Address 19 WILLBEN LANE, PLAINVIEW, NY, 11803, 2239, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130620002388 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110617002319 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090601002559 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070627002359 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050722002789 2005-07-22 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State