Search icon

GEORGE J. HOCHBRUECKNER & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE J. HOCHBRUECKNER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1995 (30 years ago)
Entity Number: 1905075
ZIP code: 10027
County: Suffolk
Place of Formation: New York
Address: 207 WEST 131 STREET, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 WEST 131 STREET, NEW YORK, NY, United States, 10027

Agent

Name Role Address
GEORGE J. HOCHBRUECKNER Agent 350 MAC DONALD RD, P.O. BOX 637, LAUREL, NY, 11948

Chief Executive Officer

Name Role Address
GEORGE J HOCHBRUECKNER, SR Chief Executive Officer 207 WEST 131 STREET, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2010-09-16 2019-09-05 Address 350 MAC DONALD RD, P.O. BOX 637, LAUREL, NY, 11948, USA (Type of address: Service of Process)
1999-03-25 2019-09-05 Address PO BOX 637, PRIVATE RD EDGEMERE PARK, LAUREL, NY, 11948, 0637, USA (Type of address: Principal Executive Office)
1999-03-25 2019-09-05 Address PO BOX 637, PRIVATE RD EDGEMERE PARK, LAUREL, NY, 11948, 0637, USA (Type of address: Chief Executive Officer)
1999-03-25 2010-09-16 Address PO BOX 637, PRIVATE RD EDGEMERE PARK, LAUREL, NY, 11948, 0637, USA (Type of address: Service of Process)
1997-05-13 1999-03-25 Address 1 WYCOMB PLACE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210402002000 2021-04-02 BIENNIAL STATEMENT 2021-03-01
190905002010 2019-09-05 BIENNIAL STATEMENT 2019-03-01
130307006463 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110509002181 2011-05-09 BIENNIAL STATEMENT 2011-03-01
100916000787 2010-09-16 CERTIFICATE OF CHANGE 2010-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State