Search icon

HALSTEAD-QUINN TERMINAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HALSTEAD-QUINN TERMINAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2005 (20 years ago)
Entity Number: 3249233
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 33 Hubbels Drive, Mount Kisco, NY, United States, 10549
Principal Address: 33 HUBBELS DR, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD-QUINN TERMINAL CORP. DOS Process Agent 33 Hubbels Drive, Mount Kisco, NY, United States, 10549

Chief Executive Officer

Name Role Address
ROBERT F AMEIDA Chief Executive Officer 33 HUBBELS DR, MOUNT KISCO, NY, United States, 10549

Legal Entity Identifier

LEI Number:
254900ZLMQI43D5PDH06

Registration Details:

Initial Registration Date:
2019-12-23
Next Renewal Date:
2024-11-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 33 HUBBELLS DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 33 HUBBELS DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2007-10-12 2024-01-25 Address 33 HUBBELLS DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2007-10-12 2024-01-25 Address 33 HUBBELLS DR, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2005-08-29 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240125002720 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220919002847 2022-09-19 BIENNIAL STATEMENT 2021-08-01
130814006429 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110818003093 2011-08-18 BIENNIAL STATEMENT 2011-08-01
091106002838 2009-11-06 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State