Search icon

HLH SEPS, INC.

Company Details

Name: HLH SEPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1973 (52 years ago)
Entity Number: 255363
ZIP code: 11710
County: New York
Place of Formation: New York
Principal Address: 145 HUDSON STREET, NEW YORK, NY, United States, 10013
Address: 1800 BELLMORE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PRUSACK Chief Executive Officer 145 HUDSON STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
GOLDSTEIN & GARBAR DOS Process Agent 1800 BELLMORE AVE, BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
132746357
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1973-03-02 1980-04-02 Address 485 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060228025 2006-02-28 ASSUMED NAME CORP INITIAL FILING 2006-02-28
940328002689 1994-03-28 BIENNIAL STATEMENT 1994-03-01
931109002574 1993-11-09 BIENNIAL STATEMENT 1993-03-01
A656697-3 1980-04-02 CERTIFICATE OF AMENDMENT 1980-04-02
A53874-4 1973-03-02 CERTIFICATE OF INCORPORATION 1973-03-02

Court Cases

Court Case Summary

Filing Date:
1996-03-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOSPRESTI
Party Role:
Plaintiff
Party Name:
HLH SEPS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State