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
Name | Role | Address |
---|---|---|
JAMES P. HINES | Chief Executive Officer | 231 BROADWAY GREENLAWN, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JAMES P. HINES | DOS Process Agent | 231 BROADWAY GREENLAWN, Huntington, NY, United States, 11743 |
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 |
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