HPC MANUFACTURING GROUP, INC.

Name: | HPC MANUFACTURING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1995 (30 years ago) |
Entity Number: | 1912356 |
ZIP code: | 10803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 990 GRANT AVE, PELHAM MANOR, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J LOEFFEL | Chief Executive Officer | 990 GRANT AVE, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 990 GRANT AVE, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2003-04-17 | Address | 348 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, 1330, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2003-04-17 | Address | 348 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1995-04-12 | 2003-04-17 | Address | 348 HEMPSTEAD TPK, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411060734 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
150401006256 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006169 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110503002368 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090325002172 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State