Name: | HILORD CHEMICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1970 (55 years ago) |
Entity Number: | 293156 |
ZIP code: | 11556 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATT ROBERT CREIGHTON, EAB PLAZA, UNIONDALE, NY, United States, 11556 |
Principal Address: | 70 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CODY T SICKLE | Chief Executive Officer | 70 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
FARRELL FRITZ PC | DOS Process Agent | ATT ROBERT CREIGHTON, EAB PLAZA, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-12 | 2020-07-15 | Address | 70 ENGINEERS RD, HAUPPAUGE, NY, 11788, 4004, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 2000-07-12 | Address | 70 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-07-28 | 2000-07-12 | Address | 70 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1993-07-28 | Address | 70 ENGINEERS RD, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1993-07-28 | Address | 70 ENGINEERS RD, HAUPPAUGE, NY, 11787, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200715060196 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180702007720 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140710006421 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120801002708 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100716002995 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State