Search icon

M. HILLER & SON, INC.

Company Details

Name: M. HILLER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1965 (60 years ago)
Entity Number: 191117
ZIP code: 11516
County: Kings
Place of Formation: New York
Principal Address: 557 Central Avenue -4A, Cedarhurst, NY, United States, 11581
Address: 557 Central Avenue, 4A, Cedarhurst, NY, United States, 11516

Shares Details

Shares issued 4500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
JORDAN SCOTT HILLER DOS Process Agent 557 Central Avenue, 4A, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
JEFFREY HILLER Chief Executive Officer 557 CENTRAL AVENUE -4A, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
112099931
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 6-16 BOX STREET, BROOKLYN, NY, 11222, 1076, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 557 CENTRAL AVENUE -4A, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2022-04-11 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-20 2023-09-08 Address 6-16 BOX STREET, BROOKLYN, NY, 11222, 1076, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230908001168 2023-09-08 BIENNIAL STATEMENT 2023-09-01
220411000382 2022-04-11 BIENNIAL STATEMENT 2021-09-01
180320006129 2018-03-20 BIENNIAL STATEMENT 2017-09-01
131007002300 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110920002712 2011-09-20 BIENNIAL STATEMENT 2011-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State