Search icon

H. M. SURCHIN CO., INC.

Company Details

Name: H. M. SURCHIN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1968 (57 years ago)
Date of dissolution: 22 May 2014
Entity Number: 220360
ZIP code: 11729
County: New York
Place of Formation: New York
Address: 1014 GRAND BLVD, UNIT #5, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1014 GRAND BLVD, UNIT #5, DEER PARK, NY, United States, 11729

Agent

Name Role Address
BRESSLER & MEISLIN Agent 90 BROAD ST., NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
HYMAN M. SURCHIN Chief Executive Officer 1014 GRAND BLVD, UNIT #5, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2006-03-09 2008-02-22 Address 11 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2006-03-09 2008-02-22 Address 11 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2006-03-09 2008-02-22 Address 11 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2000-03-03 2006-03-09 Address 29 DURHAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-03-03 2006-03-09 Address 11 LUCON DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140522000607 2014-05-22 CERTIFICATE OF DISSOLUTION 2014-05-22
080222002431 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060309002274 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040407002062 2004-04-07 BIENNIAL STATEMENT 2004-02-01
020220002567 2002-02-20 BIENNIAL STATEMENT 2002-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-08-09
Type:
Planned
Address:
11 LUCON DRIVE, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State