Name: | H AND W TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2001 (24 years ago) |
Entity Number: | 2657652 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 777 PARK AVE, HUNTINGTON, NY, United States, 11743 |
Address: | 777 PARK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD KLEET | Chief Executive Officer | 777 PARK AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 PARK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-03 | 2025-04-23 | Address | 777 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-06 | 2025-04-23 | Address | 777 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000566 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
110906002116 | 2011-09-06 | BIENNIAL STATEMENT | 2011-07-01 |
090703002832 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070717003042 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050830002950 | 2005-08-30 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State