Search icon

HARBOR VIEW CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARBOR VIEW CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2006 (19 years ago)
Entity Number: 3379711
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 520 3rd street, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B MCDONALD Chief Executive Officer 520 3RD STREET, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 520 3rd street, EAST NORTHPORT, NY, United States, 11731

Agent

Name Role Address
michael b. mcdonald Agent 502 3rd street, EAST NORTHPORT, NY, 11731

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 7 GREEN BRUSH CT, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 520 3RD STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 7 GREEN BRUSH CT, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-10 Address 7 GREEN BRUSH CT, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-10 Address 502 3rd street, EAST NORTHPORT, NY, 11731, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241210001054 2024-12-10 AMENDMENT TO BIENNIAL STATEMENT 2024-12-10
241202000762 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
241120002944 2024-11-20 BIENNIAL STATEMENT 2024-11-20
200615060525 2020-06-15 BIENNIAL STATEMENT 2020-06-01
171107006407 2017-11-07 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State