Search icon

T.W. HEGARTY INC.

Company Details

Name: T.W. HEGARTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2918002
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 112 CHITTENDEN AVE, YONKERS, NY, United States, 10707
Principal Address: 59 OVERHILL RD, MAHOPAC, NY, United States, 10541

Contact Details

Phone +1 917-662-0999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS HEGARTY Chief Executive Officer 59 OVERHILL RD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
C/O JOHN GALLEN CPA DOS Process Agent 112 CHITTENDEN AVE, YONKERS, NY, United States, 10707

Licenses

Number Status Type Date End date
1300571-DCA Inactive Business 2011-05-11 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2148666 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
051114002716 2005-11-14 BIENNIAL STATEMENT 2005-06-01
030611000651 2003-06-11 CERTIFICATE OF INCORPORATION 2003-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2500929 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500930 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
1946034 RENEWAL INVOICED 2015-01-21 100 Home Improvement Contractor License Renewal Fee
1946033 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1038851 TRUSTFUNDHIC INVOICED 2013-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
944984 RENEWAL INVOICED 2013-06-17 100 Home Improvement Contractor License Renewal Fee
1038857 CNV_MS INVOICED 2013-04-04 10 Miscellaneous Fee
1038852 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
944986 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
1038853 TRUSTFUNDHIC INVOICED 2009-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State