Search icon

H & F MUFFLER CORP.

Company Details

Name: H & F MUFFLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1964 (60 years ago)
Entity Number: 180822
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD, #516, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN ORBACH C/O KEN RICK Chief Executive Officer 100 QUENTIN ROOSEBELT BLVD, #516, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
H & F MUFFLER CORP. C/O KEN RICK DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, #516, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2009-11-16 2012-10-05 Address 100 QUENTIN ROOSEBELT BLVD, #516, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2009-11-16 2012-10-05 Address 100 QUENTIN ROOSEVELT BLVD, #516, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2009-11-16 2012-10-05 Address 100 QUENTIN ROOSEVELT BLVD, #516, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-11-08 2009-11-16 Address C/O MOSES, 7 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2006-11-08 2009-11-16 Address C/O MOSES, 7 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2006-11-08 2009-11-16 Address C/O MOSES, 7 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-11-24 2006-11-08 Address C/O MOSES, ONE BROADCAST PLAZA, STE 318, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2004-11-24 2006-11-08 Address C/O MOSES, ONE BROADCAST PLAZA, STE 318, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-11-24 2006-11-08 Address C/O MOSES ONE BROADCAST PLAZA, STE 318, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-10-04 2004-11-24 Address C/O MOSES, BOX 98, ONE BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161017006213 2016-10-17 BIENNIAL STATEMENT 2016-10-01
121005006813 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101115002204 2010-11-15 BIENNIAL STATEMENT 2010-10-01
091116002150 2009-11-16 BIENNIAL STATEMENT 2008-10-01
061108002616 2006-11-08 BIENNIAL STATEMENT 2006-10-01
041124002533 2004-11-24 BIENNIAL STATEMENT 2004-10-01
020923002369 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000929002188 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981005002219 1998-10-05 BIENNIAL STATEMENT 1998-10-01
961029002133 1996-10-29 BIENNIAL STATEMENT 1996-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State