HONEY DO MEN GUTTERS, INC.
Headquarter
Name: | HONEY DO MEN GUTTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2005 (20 years ago) |
Entity Number: | 3150687 |
ZIP code: | 10512 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1995 Rt 6, Carmel, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARRELL BABBONI | Chief Executive Officer | 1995 RT 6, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
DARRELL BABBONI | DOS Process Agent | 1995 Rt 6, Carmel, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-26 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-26 | 2024-03-26 | Address | 1995 RT 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2022-03-01 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-14 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326001798 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220228003891 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
070124000700 | 2007-01-24 | CERTIFICATE OF AMENDMENT | 2007-01-24 |
050114000273 | 2005-01-14 | CERTIFICATE OF INCORPORATION | 2005-01-14 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State