Search icon

HEWLETT SCREEN INC.

Company Details

Name: HEWLETT SCREEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1996 (29 years ago)
Entity Number: 2083843
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1152 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET GERRARD Chief Executive Officer 1152 BROADWAY, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1152 BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2010-11-18 2012-11-28 Address 1152 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2006-11-28 2010-11-18 Address 1157 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1998-11-30 2006-11-28 Address 1526 BAY BLVD., ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1998-11-30 2010-11-18 Address 1157 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1998-11-30 2010-11-18 Address 1157 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190122060046 2019-01-22 BIENNIAL STATEMENT 2018-11-01
161116006360 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141112007199 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121128002341 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101118002119 2010-11-18 BIENNIAL STATEMENT 2010-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State