CHARLES W. HABACKER, INC.
| Name: | CHARLES W. HABACKER, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 30 Aug 1927 (98 years ago) |
| Entity Number: | 24308 |
| ZIP code: | 11208 |
| County: | Kings |
| Place of Formation: | New York |
| Principal Address: | 3 HEMLOCK LN, SALISBURY, CT, United States, 06068 |
| Address: | 805 GLENMORE AVENUE, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
| Name | Role | Address |
|---|---|---|
| ROBERT J HABACKER | Chief Executive Officer | 3 HEMLOCK LN, SALISBURY, CT, United States, 06068 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 805 GLENMORE AVENUE, BROOKLYN, NY, United States, 11208 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-04-02 | 2005-10-12 | Address | 805 GLENMORE AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
| 1993-04-02 | 2005-10-12 | Address | 805 GLENMORE AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
| 1927-08-30 | 2024-04-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
| 1927-08-30 | 1993-04-02 | Address | 805 GLENMORE AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 190802061137 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
| 170801007110 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
| 20160822013 | 2016-08-22 | ASSUMED NAME CORP INITIAL FILING | 2016-08-22 |
| 130809006241 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
| 110811002288 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
| Start date | End date | Type | Satisafaction | Restitution | Result |
|---|---|---|---|---|---|
| 2017-04-06 | 2017-04-13 | Damaged Goods | Yes | 585.00 | Goods Exchanged |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State