HAMMY, INC.

Name: | HAMMY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1999 (26 years ago) |
Entity Number: | 2416454 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 287 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Contact Details
Phone +1 631-878-8768
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
CARMELO RUIZ | Chief Executive Officer | 287 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 287 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6AY51-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-05-03 | 2026-05-31 | 287 Weeks Ave, Manorville, NY, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-08 | 2005-12-01 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131016002296 | 2013-10-16 | BIENNIAL STATEMENT | 2013-09-01 |
110922002353 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090908002750 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
070917002634 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051201003036 | 2005-12-01 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State