GENERAL HAULING, INC.

Name: | GENERAL HAULING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2000 (25 years ago) |
Date of dissolution: | 21 Oct 2024 |
Entity Number: | 2581589 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 702 ILYSSA WAY, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS PINZON | Chief Executive Officer | 702 ILYSSA WAY, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
GENERAL HAULING, INC. | DOS Process Agent | 702 ILYSSA WAY, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-07 | 2024-11-05 | Address | 702 ILYSSA WAY, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2005-01-20 | 2012-12-14 | Address | 702 ILYSSA WAY, STATEN ISLAND, NY, 10312, 1378, USA (Type of address: Principal Executive Office) |
2005-01-20 | 2024-11-05 | Address | 702 ILYSSA WAY, STATEN ISLAND, NY, 10312, 1378, USA (Type of address: Chief Executive Officer) |
2002-12-02 | 2020-12-07 | Address | 702 ILYSSA WAY, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2002-12-02 | 2005-01-20 | Address | 702 ILYSSA WAY, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105003480 | 2024-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-21 |
201207060876 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181206006166 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
180215006149 | 2018-02-15 | BIENNIAL STATEMENT | 2016-12-01 |
141202006917 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State