HARBOR ISLAND CONTRACTING INC.

Name: | HARBOR ISLAND CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2255140 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 151 W LINCOLN AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES HENEGHAN | Chief Executive Officer | 47A OAK AVE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 W LINCOLN AVE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-12 | 2012-06-27 | Address | 117 WOODLAWN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2002-04-30 | 2008-06-12 | Address | 189 LAWN TERRACE, MAMARONECK, NY, 10543, 4024, USA (Type of address: Chief Executive Officer) |
2002-04-30 | 2008-06-12 | Address | 151 WEST LINCOLN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1998-05-01 | 2008-06-12 | Address | 151 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144452 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120627002321 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100525002850 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080612003004 | 2008-06-12 | BIENNIAL STATEMENT | 2008-05-01 |
020715000733 | 2002-07-15 | CERTIFICATE OF AMENDMENT | 2002-07-15 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State