Search icon

HARBORVIEW GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARBORVIEW GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1991 (34 years ago)
Entity Number: 1585377
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 122 SCUDDER PLACE, WOODBURY, NY, United States, 11768
Principal Address: 122 SCUDDER PLACE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARBORVIEW GALLERY, INC. DOS Process Agent 122 SCUDDER PLACE, WOODBURY, NY, United States, 11768

Chief Executive Officer

Name Role Address
JOSEPH V CIPRIANO JR Chief Executive Officer 122 SCUDDER PLACE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1999-10-22 2019-10-07 Address 91 MAIN ST, NORTHPORT, NY, 11768, 3064, USA (Type of address: Service of Process)
1999-10-22 2019-10-07 Address 91 MAIN ST, NORTHPORT, NY, 11768, 3064, USA (Type of address: Chief Executive Officer)
1999-10-22 2019-10-07 Address 91 MAIN ST, NORTHPORT, NY, 11768, 3064, USA (Type of address: Principal Executive Office)
1998-02-05 1999-10-22 Address 91 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-11-18 1999-10-22 Address 91 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060632 2019-10-07 BIENNIAL STATEMENT 2019-10-01
180212006338 2018-02-12 BIENNIAL STATEMENT 2017-10-01
131119002231 2013-11-19 BIENNIAL STATEMENT 2013-10-01
120106002281 2012-01-06 BIENNIAL STATEMENT 2011-10-01
091022002721 2009-10-22 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State