Search icon

HBMJ CONSULTING LLC

Headquarter

Company Details

Name: HBMJ CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3051981
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of HBMJ CONSULTING LLC, FLORIDA M17000008267 FLORIDA
Headquarter of HBMJ CONSULTING LLC, ILLINOIS LLC_02447177 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HBMJ CONSULTING PROFIT SHARING PLAN 2016 450538868 2017-07-18 HBMJ CONSULTING 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 8009036167
Plan sponsor’s address ONE STAHL WAY, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing DANIEL HUNTER
HBMJ CONSULTING PROFIT SHARING PLAN 2015 450538868 2016-06-25 HBMJ CONSULTING 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 8009036167
Plan sponsor’s address ONE STAHL WAY, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing DANIEL HUNTER
HBMJ CONSULTING PROFIT SHARING PLAN 2014 450538868 2015-06-30 HBMJ CONSULTING 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 8009036167
Plan sponsor’s address 11 WEST AVE., CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing DANIEL HUNTER
HBMJ CONSULTING PROFIT SHARING PLAN 2013 450538868 2014-05-04 HBMJ CONSULTING 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 8009036167
Plan sponsor’s address 11 WEST AVE., CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2014-05-04
Name of individual signing DANIEL HUNTER
HBMJ CONSULTING PROFIT SHARING PLAN 2012 450538868 2013-07-13 HBMJ CONSULTING 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 8009036167
Plan sponsor’s address 1 STAHL WAY, MONROER, NY, 10950

Signature of

Role Plan administrator
Date 2013-07-13
Name of individual signing DANIEL HUNTER
HBMJ CONSULTING PROFIT SHARING PLAN 2009 450538868 2010-10-05 HBMJ CONSULTING 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 8009036167
Plan sponsor’s address 11 WEST AVE., CHESTER, NY, 10918

Plan administrator’s name and address

Administrator’s EIN 450538868
Plan administrator’s name HBMJ CONSULTING
Plan administrator’s address 11 WEST AVE., CHESTER, NY, 10918
Administrator’s telephone number 8009036167

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing DANIEL HUNTER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-11-07 2019-01-28 Address 111 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-03 2017-11-07 Address 5 MARINE VIEW PLAZA, SUITE 404, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
2007-08-21 2012-05-03 Address 11 WEST AVENUE SUITE 2, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2004-05-11 2007-08-21 Address 6 SURREY RD, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919003551 2022-09-19 BIENNIAL STATEMENT 2022-05-01
SR-39171 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39170 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171107000595 2017-11-07 CERTIFICATE OF CHANGE 2017-11-07
120503006069 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100427002594 2010-04-27 BIENNIAL STATEMENT 2010-05-01
080522002231 2008-05-22 BIENNIAL STATEMENT 2008-05-01
070821001076 2007-08-21 CERTIFICATE OF CHANGE 2007-08-21
060427002299 2006-04-27 BIENNIAL STATEMENT 2006-05-01
040907000068 2004-09-07 AFFIDAVIT OF PUBLICATION 2004-09-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State