Search icon

78 HURON HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 78 HURON HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2003 (22 years ago)
Entity Number: 2980635
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 58 MONTGOMERY AVENUE, OCEANSIDE, NY, United States, 11572
Principal Address: 58 MONTGOMERY AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN V IAQUINTA DOS Process Agent 58 MONTGOMERY AVENUE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
JOHN V IAQUINTA Chief Executive Officer 58 MONTGOMERY AVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 49 MONTGOMERY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 58 MONTGOMERY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-06-28 Address 58 MONTGOMERY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101041620 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230628002668 2023-06-28 BIENNIAL STATEMENT 2021-11-01
131206002542 2013-12-06 BIENNIAL STATEMENT 2013-11-01
121025002025 2012-10-25 BIENNIAL STATEMENT 2011-11-01
071116002004 2007-11-16 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State