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
Name | Role | Address |
---|---|---|
JORDAN SCOTT HILLER | DOS Process Agent | 557 Central Avenue, 4A, Cedarhurst, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
JEFFREY HILLER | Chief Executive Officer | 557 CENTRAL AVENUE -4A, CEDARHURST, NY, United States, 11516 |
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) |
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