HEALEY BROTHERS, INC.

Name: | HEALEY BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1999 (26 years ago) |
Entity Number: | 2400498 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | PO Box 859, PO BOX 900, Goshen, NY, United States, 10924 |
Principal Address: | 2528 ROUTE 17M, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROBERT FINK | DOS Process Agent | PO Box 859, PO BOX 900, Goshen, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
PAUL HEALEY | Chief Executive Officer | 2528 ROUTE 17M, PO BOX 859, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 2528 ROUTE 17M, PO BOX 859, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2025-07-01 | Address | 2528 ROUTE 17M, PO BOX 859, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-11 | 2023-09-11 | Address | 2528 ROUTE 17M, PO BOX 859, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2025-07-01 | Address | PO Box 859, PO BOX 900, Goshen, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701045031 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230911003743 | 2023-09-11 | BIENNIAL STATEMENT | 2023-07-01 |
130729002130 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110728002747 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090706002531 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State