Search icon

H. L. PURDY, INC.

Company Details

Name: H. L. PURDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1923 (102 years ago)
Entity Number: 18302
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL POPPINGA Chief Executive Officer 488 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
H. L. PURDY, INC. DOS Process Agent 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
131189380
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-02 2021-03-03 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-03-12 2015-03-02 Address 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-05-27 2009-03-12 Address 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-23 2015-03-02 Address 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-23 2003-05-27 Address 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210303061295 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060831 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303006886 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302007828 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130404006367 2013-04-04 BIENNIAL STATEMENT 2013-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State