Search icon

HARBOR SAND CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARBOR SAND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1991 (34 years ago)
Date of dissolution: 03 Jan 2017
Entity Number: 1589127
ZIP code: 12117
County: Nassau
Place of Formation: New York
Address: 613 BUNKER HILL RD, MAYFIELD, NY, United States, 12117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 613 BUNKER HILL RD, MAYFIELD, NY, United States, 12117

Chief Executive Officer

Name Role Address
JOHN T. DE ROSA Chief Executive Officer 613 BUNKER HILL RD, MAYFIELD, NY, United States, 12117

Form 5500 Series

Employer Identification Number (EIN):
113085380
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-07 2003-12-10 Address 14 COLD SPRING HILLS RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1999-12-07 2003-12-10 Address 14 COLD SPRING HILLS RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1999-12-07 2003-12-10 Address 14 COLD SPRING HILLS RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-11-15 1999-12-07 Address 145 WEST SHORE DRIVE, PO BOX 448, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1993-11-15 1999-12-07 Address 145 WEST SHORE DRIVE, PO BOX 448, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170103000393 2017-01-03 CERTIFICATE OF DISSOLUTION 2017-01-03
131217006198 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111130002460 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091030002058 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071108002040 2007-11-08 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State