Search icon

PHM VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHM VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1994 (31 years ago)
Entity Number: 1822707
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: PO BOX 77, ISLIP TERRACE, NY, United States, 11752
Principal Address: KENNETH ROY, 2 WEST BEECH ST, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHM VENTURES, INC. DOS Process Agent PO BOX 77, ISLIP TERRACE, NY, United States, 11752

Chief Executive Officer

Name Role Address
KENNETH L ROY Chief Executive Officer 98 EVERGREEN AVENUE, EAST MORICHES, NY, United States, 11940

Form 5500 Series

Employer Identification Number (EIN):
113222469
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-27 2018-05-15 Address 2 WEST BEECH ST, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2009-02-19 2018-05-15 Address 2 WEST BEECH ST, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1996-05-23 2012-06-27 Address 144 CRYSTAL BEACH BLVD., MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
1996-05-23 2004-06-15 Address 144 CRYSTAL BEACH BLVD., MORICHES, NY, 11955, USA (Type of address: Principal Executive Office)
1996-05-23 2009-02-19 Address 144 CRYSTAL BEACH BLVD., MORICHES, NY, 11955, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180515006016 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160708000008 2016-07-08 CERTIFICATE OF AMENDMENT 2016-07-08
160523006059 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140507006722 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120627002816 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State