Name: | HILL SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2005 (20 years ago) |
Entity Number: | 3145680 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 851 ABERDEEN RD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 851 ABERDEEN RD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THOMAS J. MAZZIE | Chief Executive Officer | 851 ABERDEEN RD, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-07 | 2015-01-23 | Address | 851 ABERDEEN RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2006-12-26 | 2011-02-07 | Address | 1402 THOMPSON DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2006-12-26 | 2011-02-07 | Address | 1402 THOMPSON DR, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2005-01-04 | 2011-02-07 | Address | 1402 THOMPSON DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190110060796 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170112006645 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150123006585 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130507006702 | 2013-05-07 | BIENNIAL STATEMENT | 2013-01-01 |
110207002359 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State