Search icon

HFL CONSULTING, LTD.

Company Details

Name: HFL CONSULTING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1971 (54 years ago)
Entity Number: 309467
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 213 VICTORIA PARK DRIVE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD F LAPATRA Chief Executive Officer 213 VICTORIA PARK DRIVE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 VICTORIA PARK DRIVE, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
160983030
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-08 2013-06-06 Address 213 VICTORIA PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1973-05-09 2013-04-08 Address 5858 E. MOLLOY RD., SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1971-06-15 1973-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-06-15 1973-05-09 Address 123 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170623006117 2017-06-23 BIENNIAL STATEMENT 2017-06-01
150622006173 2015-06-22 BIENNIAL STATEMENT 2015-06-01
130606006509 2013-06-06 BIENNIAL STATEMENT 2013-06-01
130408002242 2013-04-08 BIENNIAL STATEMENT 2011-06-01
130306000615 2013-03-06 CERTIFICATE OF AMENDMENT 2013-03-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State