Name: | FIRST CLASS HAULING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2001 (24 years ago) |
Entity Number: | 2683341 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2760 MAPLE AVENUE, NORTH BELLMORE, NY, United States, 11710 |
Principal Address: | 2760 MAPLE AVE, N BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FURST | Chief Executive Officer | 2760 MAPLE AVE, N BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2760 MAPLE AVENUE, NORTH BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-28 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-27 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-09-25 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170921006235 | 2017-09-21 | BIENNIAL STATEMENT | 2017-09-01 |
150901006539 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909006320 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111014002906 | 2011-10-14 | BIENNIAL STATEMENT | 2011-09-01 |
091105002881 | 2009-11-05 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State