E.H.P. SERVICE CENTER, INC.

Name: | E.H.P. SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1992 (33 years ago) |
Entity Number: | 1662317 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 58 MERRIVALE DRIVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD PIOTROWSKI | Chief Executive Officer | 58 MERRIVALE DRIVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
EDWARD PIOTROWSKI | DOS Process Agent | 58 MERRIVALE DRIVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-09 | 2018-08-01 | Address | 753 E MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2010-09-09 | 2018-08-01 | Address | 753 E MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
2010-09-09 | 2018-08-01 | Address | 753 E MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2002-10-01 | 2010-09-09 | Address | 753 E MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2000-08-03 | 2002-10-01 | Address | 58 MERRIVALE DR., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801006675 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160811006109 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140814006344 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
120822002432 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100909002664 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State