HARRISON HOGE INDUSTRIES INC.

Name: | HARRISON HOGE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1998 (27 years ago) |
Entity Number: | 2235165 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19 N. COLUMBIA STREET, SUITE 1, PORT JEFFERSON, NY, United States, 11777 |
Principal Address: | 19 N. COLUMBIA ST. Ste 1, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRISON HOGE INDUSTRIES INC. | DOS Process Agent | 19 N. COLUMBIA STREET, SUITE 1, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
CECIL C. HOGE, JR. | Chief Executive Officer | 19 N. COLUMBIA ST. STE 1, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 19 N. COLUMBIA ST., PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 19 N. COLUMBIA ST. STE 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-03-01 | Address | 19 N. COLUMBIA STREET, SUITE 1, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2004-03-30 | 2024-03-01 | Address | 19 N. COLUMBIA ST., PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer) |
2004-03-30 | 2018-03-02 | Address | 19 N. COLUMBIA ST., PORT JEFFERSON STA., NY, 11776, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301055113 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220314002040 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200305061273 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180302006848 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160302006478 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State