HYMAN PODRUSNIK CO., INC.

Name: | HYMAN PODRUSNIK CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1969 (57 years ago) |
Entity Number: | 270689 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 212 FOSTER AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARY BINDER | Chief Executive Officer | 212 FOSTER AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212 FOSTER AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-04 | 2013-01-23 | Address | 212 FOSTER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2011-03-04 | 2013-01-23 | Address | 212 FOSTER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2005-02-22 | 2011-03-04 | Address | 212 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2003-01-07 | 2011-03-04 | Address | 212 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2003-01-07 | Address | 54 WESTBORO LN, MONROE TWP, NJ, 08831, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060690 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190103060372 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170105007393 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150210006083 | 2015-02-10 | BIENNIAL STATEMENT | 2015-01-01 |
130123002154 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172980 | CL VIO | INVOICED | 2012-03-23 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State