Search icon

HORIZON CONCEPTS, INC.

Company Details

Name: HORIZON CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1993 (32 years ago)
Entity Number: 1701443
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 231 BROADWAY GREENLAWN, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P. HINES Chief Executive Officer 231 BROADWAY GREENLAWN, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
JAMES P. HINES DOS Process Agent 231 BROADWAY GREENLAWN, Huntington, NY, United States, 11743

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 30 BROWNING DRIVE, GREENLAWN, NY, 11740, 3126, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 231 BROADWAY GREENLAWN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 231 BROADWAY, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-09-01 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-02 2025-02-03 Address 30 BROWNING DRIVE, GREENLAWN, NY, 11740, 3126, USA (Type of address: Chief Executive Officer)
1994-03-02 2025-02-03 Address 30 BROWNING DRIVE, GREENLAWN, NY, 11740, 3126, USA (Type of address: Service of Process)
1993-02-09 1994-03-02 Address 30 BROWNING DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
1993-02-09 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203002073 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201003120 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220831001521 2022-08-31 BIENNIAL STATEMENT 2021-02-01
200507060331 2020-05-07 BIENNIAL STATEMENT 2019-02-01
951030002192 1995-10-30 BIENNIAL STATEMENT 1995-02-01
940302002700 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930209000390 1993-02-09 CERTIFICATE OF INCORPORATION 1993-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State