Search icon

HVM ENTERPRISES, INC.

Company Details

Name: HVM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1996 (29 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 2011410
ZIP code: 14467
County: Chemung
Place of Formation: New York
Address: 4853 W HENRIETTA RD, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNIL MATHUR DOS Process Agent 4853 W HENRIETTA RD, HENRIETTA, NY, United States, 14467

Chief Executive Officer

Name Role Address
SUNIL MATHUR Chief Executive Officer 4853 W HENRIETTA RD, HENRIETTA, NY, United States, 14467

History

Start date End date Type Value
2000-04-06 2002-03-07 Address 440 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2000-04-06 2002-03-07 Address 440 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2000-04-06 2002-03-07 Address 440 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1996-03-19 2000-04-06 Address 112 MONROE DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610000009 2013-06-10 CERTIFICATE OF DISSOLUTION 2013-06-10
040309002077 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020307002547 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000406002881 2000-04-06 BIENNIAL STATEMENT 2000-03-01
960319000598 1996-03-19 CERTIFICATE OF INCORPORATION 1996-03-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-09
Type:
Planned
Address:
4853 WEST HENRIETTA ROAD, DAYS INN, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State