Search icon

HIGH STYLE DEVELOPERS INC

Company Details

Name: HIGH STYLE DEVELOPERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2002 (23 years ago)
Entity Number: 2777709
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: P.O. Box 627, MONSEY, NY, United States, 10952
Principal Address: 1 DAVID CT., MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB HASS Chief Executive Officer P.O. BOX 627, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
JACOB HASS DOS Process Agent P.O. Box 627, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2025-03-24 2025-03-24 Address P.O. BOX 627, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 1 DAVID CT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2020-06-02 2025-03-24 Address 1 DAVID CT, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2020-06-02 2025-03-24 Address 1 DAVID CT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2006-06-16 2020-06-02 Address 125 ROUTE 306, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324001235 2025-03-24 BIENNIAL STATEMENT 2025-03-24
200602060728 2020-06-02 BIENNIAL STATEMENT 2020-06-01
200124000617 2020-01-24 CERTIFICATE OF AMENDMENT 2020-01-24
120726006217 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100701003131 2010-07-01 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-26
Type:
Prog Related
Address:
86 HIGHVIEW ROAD, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State