Name: | HARBOR PAINT AND POWER WASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1998 (27 years ago) |
Entity Number: | 2286246 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 East 2nd Street, Suite 19, Huntington Station, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN RIVERA | DOS Process Agent | 200 East 2nd Street, Suite 19, Huntington Station, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
EDWIN RIVERA | Chief Executive Officer | 200 EAST 2ND STREET, STE 19, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-15 | 2025-02-15 | Address | 200 EAST 2ND STREET, STE 19, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2025-02-15 | 2025-02-15 | Address | 5 WALNUT PL, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2025-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2025-02-15 | Address | 5 WALNUT PL, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-03-20 | 2025-02-15 | Address | 5 Walnut Place, Huntington, NY, 11743, USA (Type of address: Service of Process) |
2023-03-20 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2023-03-20 | Address | 5 WALNUT PL, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2023-03-20 | Address | 5 WALNUT PL, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-08-06 | 2023-03-20 | Address | 400 GARDEN CITY PLAZA, STE.405, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1998-08-06 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250215000090 | 2025-02-15 | BIENNIAL STATEMENT | 2025-02-15 |
230320003275 | 2023-03-20 | BIENNIAL STATEMENT | 2022-08-01 |
100917002427 | 2010-09-17 | BIENNIAL STATEMENT | 2010-08-01 |
080801002540 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060814002843 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040917002177 | 2004-09-17 | BIENNIAL STATEMENT | 2004-08-01 |
001107002571 | 2000-11-07 | BIENNIAL STATEMENT | 2000-08-01 |
980806000053 | 1998-08-06 | CERTIFICATE OF INCORPORATION | 1998-08-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State