Name: | ELIZABETH HANLON AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2000 (25 years ago) |
Entity Number: | 2475655 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1236 ROANOKE AVE, RIVERHEAD, NY, United States, 11949 |
Address: | 370 SUNRISE HIGHWAY, SUITE B, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KLEIN & VIZZI, LLP | DOS Process Agent | 370 SUNRISE HIGHWAY, SUITE B, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
ELIZABETH HANLON | Chief Executive Officer | 1236 ROANOKE AVE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-14 | 2006-03-16 | Address | 885 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2006-03-16 | Address | 885 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120329002689 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
080228002806 | 2008-02-28 | BIENNIAL STATEMENT | 2008-02-01 |
060316002277 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040206002501 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
020514002456 | 2002-05-14 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State