Search icon

174-02 HORACE HARDING REALTY CORP.

Company Details

Name: 174-02 HORACE HARDING REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1998 (27 years ago)
Entity Number: 2311444
ZIP code: 11566
County: Suffolk
Place of Formation: New York
Address: 3499 E BAY COURT, MERRICK, NY, United States, 11566

Contact Details

Phone +1 718-463-0050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADELMO CIOFFI DOS Process Agent 3499 E BAY COURT, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ADELMO CIOFFI Chief Executive Officer 3499 E BAY COURT, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1103049-DCA Inactive Business 2002-03-11 2017-12-31

History

Start date End date Type Value
1998-10-29 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-29 2000-10-04 Address 18 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181004007091 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003006714 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006262 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121009006323 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101124002666 2010-11-24 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2236125 PETROL-32 INVOICED 2015-12-16 40 PETROL PUMP DIESEL
2236124 PETROL-19 INVOICED 2015-12-16 320 PETROL PUMP BLEND
2211027 RENEWAL INVOICED 2015-11-05 110 Cigarette Retail Dealer Renewal Fee
1772231 PETROL-19 INVOICED 2014-09-02 160 PETROL PUMP BLEND
1772092 PETROL-19 INVOICED 2014-09-02 160 PETROL PUMP BLEND
1772093 PETROL-32 INVOICED 2014-09-02 40 PETROL PUMP DIESEL
1540788 RENEWAL INVOICED 2013-12-20 110 Cigarette Retail Dealer Renewal Fee
556686 RENEWAL INVOICED 2011-10-13 110 CRD Renewal Fee
139386 SS VIO INVOICED 2010-11-08 50 SS - State Surcharge (Tobacco)
139387 TS VIO INVOICED 2010-11-08 500 TS - State Fines (Tobacco)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State