Search icon

E & P HILLSIDE, CORP.

Company Details

Name: E & P HILLSIDE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1997 (28 years ago)
Entity Number: 2191507
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 159-20 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Principal Address: 129-01 97TH AVE, SO. RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-297-1750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-20 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
EDWARD SUKHANDAN Chief Executive Officer 159-20 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1037544-DCA Inactive Business 2000-06-15 2003-07-31

History

Start date End date Type Value
2007-11-01 2013-11-05 Address 159-20 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2007-11-01 2011-11-14 Address 159-20 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2001-11-02 2007-11-01 Address 129-01 97TH AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2001-11-02 2007-11-01 Address 159-20 HILLSIDE AVENUE, JAMAICA, NY, 00000, USA (Type of address: Service of Process)
2001-11-02 2013-11-05 Address 159-20 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131105002201 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111114002820 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091102002475 2009-11-02 BIENNIAL STATEMENT 2009-10-01
071101002303 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051209002872 2005-12-09 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
146499 CL VIO INVOICED 2011-09-06 125 CL - Consumer Law Violation
423446 RENEWAL INVOICED 2001-07-18 340 Secondhand Dealer General License Renewal Fee
396740 LICENSE INVOICED 2000-06-15 255 Secondhand Dealer General License Fee
396741 FINGERPRINT INVOICED 2000-06-14 50 Fingerprint Fee
2757 PL VIO INVOICED 2000-06-12 225 PL - Padlock Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State