HARBOR SAND CO., INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 613 BUNKER HILL RD, MAYFIELD, NY, United States, 12117 |
Name | Role | Address |
---|---|---|
JOHN T. DE ROSA | Chief Executive Officer | 613 BUNKER HILL RD, MAYFIELD, NY, United States, 12117 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State