Name: | H. GROMAN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1970 (55 years ago) |
Entity Number: | 288435 |
ZIP code: | 07751 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O KENNETH GROMAN, 27 GEORGIAN BAY DR, MORGANVILLE, NJ, United States, 07751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GROMAN | Chief Executive Officer | 27 GEORGIAN BAY DR, MORGANVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KENNETH GROMAN, 27 GEORGIAN BAY DR, MORGANVILLE, NJ, United States, 07751 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 2014-04-22 | Address | 34 PASADENA DRIVE, PLAINVIEW, NY, 11803, 3731, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2014-04-22 | Address | 34 PASADENA DRIVE, PLAINVIEW, NY, 11803, 3731, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2014-04-22 | Address | 34 PASADENA DRIVE, PLAINVIEW, NY, 11803, 3731, USA (Type of address: Service of Process) |
1984-03-26 | 1993-03-03 | Address | 1900 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1970-02-02 | 1984-03-26 | Address | 100 EAST OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422002717 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
100311002481 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080215002274 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060310003050 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040129002368 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State