Name: | HUGO HOLZAPFEL PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1965 (60 years ago) |
Entity Number: | 191129 |
ZIP code: | 11758 |
County: | Bronx |
Place of Formation: | New York |
Address: | 121 EUCLID AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLZAPFEL PROVISIONS INC. | DOS Process Agent | 121 EUCLID AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
ROBERT HOLZAPFEL | Chief Executive Officer | 121 EUCLID AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 121 EUCLID AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2013-09-12 | 2024-09-09 | Address | 121 EUCLID AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2013-09-12 | 2024-09-09 | Address | 121 EUCLID AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2011-09-15 | 2013-09-12 | Address | 3144 STONELEIGH CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2011-09-15 | 2013-09-12 | Address | 3144 STONELEIGH CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909003441 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
130912006528 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
110915002849 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090903002354 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
071026002294 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State