HTP MECHANICAL CORP.

Name: | HTP MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2004 (21 years ago) |
Entity Number: | 3037740 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 615-A ACORN ST, PO BOX 320, DEER PARK, NY, United States, 11729 |
Principal Address: | 615-A ACORN ST, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 615-A ACORN ST, PO BOX 320, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
SCOTT STEVENSON | Chief Executive Officer | 615-A ACORN ST, PO BOX 320, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 615-A ACORN ST, PO BOX 320, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2014-06-16 | 2024-04-01 | Address | 615-A ACORN ST, PO BOX 320, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2014-06-16 | 2024-04-01 | Address | 615-A ACORN ST, PO BOX 320, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2010-04-16 | 2014-06-16 | Address | 625 A ACORN ST-PO BOX 320, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2010-04-16 | 2014-06-16 | Address | THE CORPORATION, 615 A ACORN ST-PO BOX 320, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041872 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220805000952 | 2022-08-05 | BIENNIAL STATEMENT | 2022-04-01 |
140616002171 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120517002634 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100416002493 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State