HD COMMUNICATIONS CORP.

Name: | HD COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1999 (26 years ago) |
Entity Number: | 2343739 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 338 Jericho Turnpike, Unit 387, Syosset, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK HERSLY | DOS Process Agent | 338 Jericho Turnpike, Unit 387, Syosset, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MARK HERSLY | Chief Executive Officer | 338 JERICHO TURNPIKE, UNIT 387, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 2180 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 338 JERICHO TURNPIKE, UNIT 387, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2014-03-18 | 2025-04-23 | Address | DON DAVIS, 2180 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2014-03-18 | 2025-04-23 | Address | 2180 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2001-03-01 | 2014-03-18 | Address | 1 COMAC LOOP, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003836 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
220908002024 | 2022-09-08 | BIENNIAL STATEMENT | 2021-02-01 |
140318002218 | 2014-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
010301002053 | 2001-03-01 | BIENNIAL STATEMENT | 2001-02-01 |
990209000344 | 1999-02-09 | CERTIFICATE OF INCORPORATION | 1999-02-09 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State