Search icon

H & D COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & D COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1998 (27 years ago)
Date of dissolution: 12 Aug 2021
Entity Number: 2308478
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 585 STEWART AVENUE, SUITE 414, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & D COMPONENTS, INC. DOS Process Agent 585 STEWART AVENUE, SUITE 414, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LOUIS ORGERA Chief Executive Officer 585 STEWART AVENUE, SUITE 414, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2019-12-13 2022-04-01 Address 585 STEWART AVENUE, SUITE 414, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2019-12-13 2022-04-01 Address 585 STEWART AVENUE, SUITE 414, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-01-12 2019-12-13 Address 10-25 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-10-21 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-21 2006-01-12 Address 1462 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401001272 2021-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-12
191213060190 2019-12-13 BIENNIAL STATEMENT 2018-10-01
060112000603 2006-01-12 CERTIFICATE OF CHANGE 2006-01-12
981021000283 1998-10-21 CERTIFICATE OF INCORPORATION 1998-10-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State