Search icon

HAIRWAY TO HEAVEN, INC.

Company Details

Name: HAIRWAY TO HEAVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2005 (20 years ago)
Date of dissolution: 12 Sep 2024
Entity Number: 3149747
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1134 TARGEE ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1134 TARGEE ST, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
TARA COELLO Chief Executive Officer 1134 TARGEE ST, STATEN ISLAND, NY, United States, 10304

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
730F3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-01-29
SAM Expiration:
2022-01-27

Contact Information

POC:
JUDITH KLUMPP
Phone:
+1 716-674-4411
Fax:
+1 716-674-4411

Licenses

Number Type Date End date Address
21HA1319575 Appearance Enhancement Business License 2008-12-01 2024-12-01 531 CENTER RD, WEST SENECA, NY, 14224

History

Start date End date Type Value
2009-01-22 2024-09-19 Address 1134 TARGEE ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2009-01-22 2024-09-19 Address 1134 TARGEE ST, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2007-03-07 2009-01-22 Address 1134 TARGEE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2007-03-07 2009-01-22 Address 1134 TARGEE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2005-01-12 2009-01-22 Address 1134 TARGEE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919000361 2024-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-12
130206006246 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110210002090 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090122002597 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070307002549 2007-03-07 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1657254 CL VIO INVOICED 2014-04-21 700 CL - Consumer Law Violation
1656385 DCA-SUS CREDITED 2014-04-18 350 Suspense Account
1619381 CL VIO CREDITED 2014-03-12 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-05 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2014-03-05 Default Decision ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 No data 1 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State