Search icon

THE HARDCO FEDERAL LINE, INC.

Company Details

Name: THE HARDCO FEDERAL LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 226711
ZIP code: 11435
County: Nassau
Place of Formation: New York
Address: 90-21 144TH PLACE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOL ENGLANDER Chief Executive Officer 90-21 144TH PLACE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-21 144TH PLACE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
1995-04-26 2006-08-01 Address 144-31 91ST AVE, JAMAICA, NY, 11435, 4302, USA (Type of address: Chief Executive Officer)
1995-04-26 2006-08-01 Address 144-31 91ST AVE, JAMAICA, NY, 11435, 4302, USA (Type of address: Principal Executive Office)
1995-04-26 2006-08-01 Address 144-31 91ST AVE, JAMAICA, NY, 11435, 4302, USA (Type of address: Service of Process)
1968-08-08 1995-04-26 Address 166-55 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097309 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20110513049 2011-05-13 ASSUMED NAME CORP INITIAL FILING 2011-05-13
080804002739 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060801002140 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040901002833 2004-09-01 BIENNIAL STATEMENT 2004-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-04
Type:
Planned
Address:
10420 DUNKIRK ST, JAMAICA, NY, 11412
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-12-10
Type:
Planned
Address:
144-31 91 AVENUE, New York -Richmond, NY, 11435
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State