Search icon

HARBOR PAINT AND POWER WASH, INC.

Company Details

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

DOS Process Agent

Name Role Address
EDWIN RIVERA DOS Process Agent 200 East 2nd Street, Suite 19, Huntington Station, NY, United States, 11746

Chief Executive Officer

Name Role Address
EDWIN RIVERA Chief Executive Officer 200 EAST 2ND STREET, STE 19, HUNTINGTON STATION, NY, United States, 11746

History

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

Filings

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