Name: | HARBOR GROUP INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 2003 (21 years ago) |
Date of dissolution: | 06 Aug 2024 |
Entity Number: | 2992590 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | MICHAEL RODGERS, 16 FAIRWIND COURT, NORTHPORT, NY, United States, 11768 |
Principal Address: | 16 FAIRWIND COURT, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J RODGERS | Chief Executive Officer | 16 FAIRWIND COURT, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MICHAEL RODGERS, 16 FAIRWIND COURT, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-23 | 2024-08-14 | Address | 16 FAIRWIND COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2003-12-24 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-24 | 2024-08-14 | Address | MICHAEL RODGERS, 16 FAIRWIND COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001364 | 2024-08-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-06 |
181221002008 | 2018-12-21 | BIENNIAL STATEMENT | 2017-12-01 |
120106002019 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091211002738 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
060223002984 | 2006-02-23 | BIENNIAL STATEMENT | 2005-12-01 |
031224000769 | 2003-12-24 | CERTIFICATE OF INCORPORATION | 2003-12-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State